Search icon

VAL'S AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: VAL'S AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VAL'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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Mar 1982 (43 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Apr 2010 (15 years ago)
Document Number: F70095
FEI/EIN Number 592239943

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

Address: 155 DUBUNNET RD, TAVERNIER, FL, 33070, US
Mail Address: 155 DUBUNNET RD, TAVERNIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EGUIZABAL, VALERIO J. Director 155 Dubonnet Rd., Tavernier, FL, 33070
EGUIZABAL, VALERIO J. President 155 Dubonnet Rd., Tavernier, FL, 33070
EGUIZABAL, VALERIO J Agent 155 DUBUNNET RD, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-08-17 155 DUBUNNET RD, TAVERNIER, FL 33070 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-17 155 DUBUNNET RD, TAVERNIER, FL 33070 -
CHANGE OF MAILING ADDRESS 2020-08-17 155 DUBUNNET RD, TAVERNIER, FL 33070 -
CANCEL ADM DISS/REV 2010-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1996-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1993-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1984-12-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001132659 TERMINATED 1000000701438 DADE 2015-12-10 2035-12-17 $ 1,106.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001555706 TERMINATED 1000000457171 MIAMI-DADE 2013-10-07 2033-10-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-08-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State