Search icon

ATLANTIC AIR CONDITIONING AND HEATING, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC AIR CONDITIONING AND HEATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC AIR CONDITIONING AND HEATING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 May 1977 (48 years ago)
Date of dissolution: 09 Sep 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Sep 2014 (11 years ago)
Document Number: 533678
FEI/EIN Number 591757158

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

Address: 3079 SE WAALER ST, STUART, FL, 34997, US
Mail Address: 3079 SE WAALER ST, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROY ROCHESTER Agent 590 S.W. HARBOR STREET, STUART, FL, 34997
ROCHESTER ROY President 590 S.W. HARBOR STREET, STUART, FL, 34997
ROCHESTER ROY Director 590 S.W. HARBOR STREET, STUART, FL, 34997
ROCHESTER CAROL Vice President 590 S.W. HARBOR STREET, STUART FL, 34997
ROCHESTER CAROL Director 590 S.W. HARBOR STREET, STUART FL, 34997
ROCHESTER JEANNE Secretary 2916 SW ORTEGA, PORT ST LUCIE, FL, 34953
ROCHESTER JEANNE Director 2916 SW ORTEGA, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-09 - -
CANCEL ADM DISS/REV 2006-01-25 - -
REGISTERED AGENT NAME CHANGED 2006-01-25 ROY ROCHESTER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-22 3079 SE WAALER ST, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2001-01-22 3079 SE WAALER ST, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 1997-03-28 590 S.W. HARBOR STREET, STUART, FL 34997 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-09-09
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-06-27
REINSTATEMENT 2006-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313108532 0418800 2010-01-08 17403 CENTRAL BOULEVARD, JUPITER, FL, 33458
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-01-08
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-10-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2010-05-17
Abatement Due Date 2010-05-20
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B15
Issuance Date 2010-05-17
Abatement Due Date 2010-05-20
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2010-05-17
Abatement Due Date 2010-05-20
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 02 Mar 2025

Sources: Florida Department of State