Search icon

R.E.A. AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: R.E.A. AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.E.A. AIR CONDITIONING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jun 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jun 2014 (11 years ago)
Document Number: 509079
FEI/EIN Number 591680183

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12702 Blue Heron Way, Leesberg, FL, 34788, US
Mail Address: 12702 Blue Heron Way, leesberg, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arnette Richard J President 12702 Blue Heron Way, Leesberg, FL, 34788
Arnette Richard J Director 12702 Blue Heron Way, Leesberg, FL, 34788
ARNETTE, RICHARD J. Agent 12702 Blue Heron Way, Leesberg, FL, 34788

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 12702 Blue Heron Way, Leesberg, FL 34788 -
CHANGE OF MAILING ADDRESS 2023-04-04 12702 Blue Heron Way, Leesberg, FL 34788 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 12702 Blue Heron Way, Leesberg, FL 34788 -
REINSTATEMENT 2014-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2006-04-30 ARNETTE, RICHARD J. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000065433 TERMINATED 1000000772186 DADE 2018-02-08 2038-02-14 $ 81,280.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000608956 TERMINATED 1000000676857 MIAMI-DADE 2015-05-13 2035-05-22 $ 1,756.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000608964 TERMINATED 1000000676858 MIAMI-DADE 2015-05-13 2025-05-22 $ 4,419.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001352682 TERMINATED 1000000522662 DADE 2013-08-26 2033-09-05 $ 2,420.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000229784 TERMINATED 1000000259490 DADE 2012-03-20 2032-03-28 $ 504.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State