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 |
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 |
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. | - |
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 |
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