Search icon

MONTGOMERY AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: MONTGOMERY AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTGOMERY 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: 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: 06 Sep 1977 (48 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 544568
FEI/EIN Number 591765720

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

Address: 236 S 3RD ST, HAINES CITY, FL, 33844, US
Mail Address: 236 S 3RD ST, HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTGOMERY, MARK A. President 236 S. 3RD ST, HAINES CITY, FL, 33844
MONTGOMERY, MARK A. Director 236 S. 3RD ST, HAINES CITY, FL, 33844
MONTGOMERY, MARK A. Agent 236 S 3RD ST, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-23 236 S 3RD ST, HAINES CITY, FL 33844 -
CHANGE OF MAILING ADDRESS 1998-04-23 236 S 3RD ST, HAINES CITY, FL 33844 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-23 236 S 3RD ST, HAINES CITY, FL 33844 -

Documents

Name Date
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State