Search icon

BEST SERVICE AIR CONDITIONING CO., INC. - Florida Company Profile

Company Details

Entity Name: BEST SERVICE AIR CONDITIONING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST SERVICE AIR CONDITIONING CO., 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: 11 Mar 1981 (44 years ago)
Date of dissolution: 09 May 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2011 (14 years ago)
Document Number: F22792
FEI/EIN Number 592078664

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

Address: 10375 SW 117 ST, MIAMI, FL, 33176
Mail Address: 10375 SW 117 ST, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARONOWITZ JUDD A. Agent 10375 SW 112 ST, MIAMI, FL, 33176
SENEFF, RANDALL Director 10375 SW 112TH ST, MIAMI, FL, 33176
SENEFF, RANDALL President 10375 SW 112TH ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 10375 SW 117 ST, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2011-04-26 10375 SW 117 ST, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 10375 SW 112 ST, MIAMI, FL 33176 -
AMENDMENT 2009-03-30 - -
REGISTERED AGENT NAME CHANGED 1993-04-27 ARONOWITZ, JUDD A. -

Documents

Name Date
Voluntary Dissolution 2011-05-09
ANNUAL REPORT 2011-04-26
Off/Dir Resignation 2011-04-08
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-06
Amendment 2009-03-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State