Search icon

ABLE AIR CONDITIONING INC. - Florida Company Profile

Company Details

Entity Name: ABLE AIR CONDITIONING INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Nov 2006 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: F06000007429
FEI/EIN Number 134345874

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

Address: 1302 VENICE AVE NORTH, LEHIGH ACRES, FL, 33971
Mail Address: 1302 VENICE AVE NORTH, LEHIGH ACRES, FL, 33971
ZIP code: 33971
County: Lee
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GONZALEZ MICHAEL President 1302 VENICE AVE NORTH, LEHIGH ACRES, FL, 33971
GONZALEZ MICHAEL Chairman 1302 VENICE AVE NORTH, LEHIGH ACRES, FL, 33971
GONZALEZ MICHAEL Director 1302 VENICE AVE NORTH, LEHIGH ACRES, FL, 33971
GONZALEZ MICHAEL P Agent 1302 VENICE AVE NORTH, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-04 1302 VENICE AVE NORTH, LEHIGH ACRES, FL 33971 -
CHANGE OF MAILING ADDRESS 2009-04-04 1302 VENICE AVE NORTH, LEHIGH ACRES, FL 33971 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-04 1302 VENICE AVE NORTH, LEHIGH ACRES, FL 33971 -
REGISTERED AGENT NAME CHANGED 2007-05-01 GONZALEZ, MICHAEL PCD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000135171 LAPSED 1000000250437 LEE 2012-02-10 2022-03-01 $ 545.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000560034 ACTIVE 1000000170594 LEE 2010-04-26 2030-05-05 $ 2,218.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
DEBIT MEMO 2009-06-05
ANNUAL REPORT 2009-04-04
Off/Dir Resignation 2009-04-03
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-05-01
Foreign Profit 2006-11-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State