Search icon

IMPERIAL ELECTRIC AND AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: IMPERIAL ELECTRIC AND AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPERIAL ELECTRIC AND 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: 22 Oct 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2011 (13 years ago)
Document Number: 517052
FEI/EIN Number 591700019

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

Address: 19002 Narimore Dr., Land o' Lakes, FL, 34638, US
Mail Address: 19002 Narimore Drive, Land O Lakes, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAMEL, RICHARD A President 19002 Narimore Drive, Land O Lakes, FL, 34638
TRAMEL, RICHARD A. Agent 19002 Narimore Drive, Land O Lakes, FL, 34638

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 19002 Narimore Dr., Land o' Lakes, FL 34638 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 19002 Narimore Drive, Land O Lakes, FL 34638 -
CHANGE OF MAILING ADDRESS 2021-01-29 19002 Narimore Dr., Land o' Lakes, FL 34638 -
REINSTATEMENT 2011-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2001-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1995-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1992-05-18 TRAMEL, RICHARD A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000131263 TERMINATED 10-CA-007727, DIV. H HILLSBOROUGH COUNTY 2011-02-15 2016-03-02 $508,198.27 SUNTRUST BANK, 401 EAST JACKSON STREET, 10TH FLOOR, TAMPA, FL. 33602

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State