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