Search icon

CENTRAL AIR CONTROL, INC.

Company Details

Entity Name: CENTRAL AIR CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Jun 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2008 (17 years ago)
Document Number: 451553
FEI/EIN Number 59-1537226
Address: 2651 W 79TH ST, HIALEAH, FL 33016
Mail Address: 2651 W 79TH ST, HIALEAH, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ, RENE APRESS Agent 9241 S.W. 101 STREET, MIAMI, FL 33157

President

Name Role Address
ALVAREZ, RENE A. President 9241 S.W. 101 STREET, MIAMI, FL 33157

Secretary

Name Role Address
ALVAREZ, RUBEN G. Secretary 10230 SW 62 ST, MIAMI, FL

Treasurer

Name Role Address
ALVAREZ, RUBEN G. Treasurer 10230 SW 62 ST, MIAMI, FL

Events

Event Type Filed Date Value Description
REINSTATEMENT 2008-02-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-29 ALVAREZ, RENE APRESS No data
CHANGE OF PRINCIPAL ADDRESS 1984-07-02 2651 W 79TH ST, HIALEAH, FL 33016 No data
CHANGE OF MAILING ADDRESS 1984-07-02 2651 W 79TH ST, HIALEAH, FL 33016 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000593331 TERMINATED 1000000519549 DADE 2013-08-02 2025-05-22 $ 320.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000797390 TERMINATED 1000000441672 MIAMI-DADE 2013-04-22 2033-04-24 $ 324.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
ELIZABETH CRUZ VS G.L. HOMES LIMITED CORPORATION, et al. 4D2019-0678 2019-03-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016CA001830

Parties

Name ELIZABETH CRUZ
Role Appellant
Status Active
Representations CAROLINE ZAPIEC, Blair M. Fazzio
Name JAIME CHAVEZ
Role Appellee
Status Active
Name YANETH CALDERON
Role Appellee
Status Active
Name G.L. HOMES BUILDING CORPORATION
Role Appellee
Status Active
Name G.L. Homes of Florida Corportation
Role Appellee
Status Active
Name PRODUCTION PLUMBING, INC.
Role Appellee
Status Active
Name G.L. HOMES LIMITED CORPORATION
Role Appellee
Status Active
Representations Heather Keith, Lee M. Cohen, Lauren J. Smith, MATTHEW ANTHONY FIORELLO, Olga Butkevich
Name G.L. BUILDING CORPORATION
Role Appellee
Status Active
Name SUNFLOWER LANDSCAPING AND MAINTENANCE, INC.
Role Appellee
Status Active
Name PALM BEACH ASSOCIATES IV, LLLP
Role Appellee
Status Active
Name SECURITY SOURCE, INC.
Role Appellee
Status Active
Name LATITE ROOFING AND SHEET METAL, LLC
Role Appellee
Status Active
Name CENTRAL AIR CONTROL, INC.
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 25, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within seven (7) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of G.L. HOMES LIMITED CORPORATION
Docket Date 2019-03-26
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ELIZABETH CRUZ
Docket Date 2019-03-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ELIZABETH CRUZ
Docket Date 2019-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of G.L. HOMES LIMITED CORPORATION
Docket Date 2019-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-08-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of G.L. HOMES LIMITED CORPORATION
Docket Date 2019-05-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of G.L. HOMES LIMITED CORPORATION
Docket Date 2019-05-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of G.L. HOMES LIMITED CORPORATION
Docket Date 2019-03-11
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(C)(i). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2019-03-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELIZABETH CRUZ

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23

Date of last update: 06 Feb 2025

Sources: Florida Department of State