Search icon

THERMO-CONTROL AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: THERMO-CONTROL AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THERMO-CONTROL 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: 13 Mar 1981 (44 years ago)
Date of dissolution: 06 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Aug 2019 (6 years ago)
Document Number: F25228
FEI/EIN Number 592089922

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

Address: 4231 HEMLOCK LN., TITUSVILLE, FL, 32780, US
Mail Address: 4231 HEMLOCK LN., TITUSVILLE, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMMONS MICHAEL L President 4231 HEMLOCK LN, TITUSVILLE, FL, 32780
AMMONS MICHAEL L Agent 4231 HEMLOCK LANE, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-06 - -
REINSTATEMENT 2018-02-06 - -
REGISTERED AGENT NAME CHANGED 2018-02-06 AMMONS, MICHAEL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2008-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-23 4231 HEMLOCK LN., TITUSVILLE, FL 32780 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000021159 LAPSED 10-CC-8849 BREVARD COUNTY COURT 2010-12-13 2016-01-12 $8,106.81 ALLIED BUILDING PRODUCTS CORP DBA ATLANTIC BUILDING MAT, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J10001058913 LAPSED 502009CC019433XXXXSBRD CNTY CRT PALM BEACH CO 2010-07-28 2015-11-19 $12075.06 EMPLOYERS PREFERRED INS. CO, F/K/A AMCOMP PREFERRED INS. CO., 701 U.S. HIGHWAY 1, SUITE 200, NORTH PALM BEACH, FL 33408
J02000447783 LAPSED 02-11282 CC/DIV. B DUVAL COUNTY COURT 2002-11-04 2007-11-12 $8,550.97 SUNBELT RENTALS, INC., 314 WEST LANDSTREET ROAD, ORLANDO, FL 32824

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-06
REINSTATEMENT 2018-02-06
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-12-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State