Entity Name: | SMITTY'S AIR-CONDITIONING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SMITTY'S 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: | 01 Jan 1981 (44 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | F13819 |
FEI/EIN Number |
592051812
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1428 LEMON BAY DR, Englewood, FL, 34223, US |
Mail Address: | 1428 LEMON BAY DR, Englewood, FL, 34223, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Robert F | President | 1428 LEMON BAY DR, Englewood, FL, 34223 |
SMITH ROBERT F | Agent | 1428 LEMON BAY DR, Englewood, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-19 | 1428 LEMON BAY DR, Englewood, FL 34223 | - |
CHANGE OF MAILING ADDRESS | 2018-06-19 | 1428 LEMON BAY DR, Englewood, FL 34223 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-19 | 1428 LEMON BAY DR, Englewood, FL 34223 | - |
REINSTATEMENT | 2016-01-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-04 | SMITH, ROBERT F | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2004-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2002-11-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900018968 | LAPSED | 2003 CA 9901 | 12TH CIRCUIT CT SARASOTA CO FL | 2004-07-12 | 2009-08-13 | $42285.62 | MICHAEL A. LOOSIER AND ROBERT MURPHY, P.O. BOX 9480, BRADENTON, FL 34205 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-06-19 |
ANNUAL REPORT | 2017-03-03 |
REINSTATEMENT | 2016-01-04 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-03-29 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-09-10 |
ANNUAL REPORT | 2008-07-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State