Search icon

ROYCE AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: ROYCE AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYCE 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 Apr 1982 (43 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: F76198
FEI/EIN Number 592187864

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

Address: 4594 N. HIATUS RD., SINRISE, FL, 33351
Mail Address: 4594 N. HIATUS RD., SINRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ, ROYCE President 4594 N. HIATUS RD., SUNRISE, FL, 33351
LOPEZ, ROYCE Director 4594 N. HIATUS RD., SUNRISE, FL, 33351
LOPEZ, ROYCE Treasurer 4594 N. HIATUS RD., SUNRISE, FL, 33351
LOPEZ ARMANDO Agent 4594 N. HIATUS RD., SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-12-17 LOPEZ, ARMANDO -
CHANGE OF PRINCIPAL ADDRESS 2003-04-22 4594 N. HIATUS RD., SINRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2003-04-22 4594 N. HIATUS RD., SINRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-22 4594 N. HIATUS RD., SUNRISE, FL 33351 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000636693 LAPSED 09-43894 (08) BROWARD CTY. CIR. CT. 2010-06-01 2015-06-07 $85,112.28 NOLAND COMPANY, 2700 WARWICK BLVD., NEWPORT NEWS, VA 23607
J10000583903 LAPSED 09-022836 CACE 03 BROWARD CIR. CT. 2010-03-16 2015-05-17 $19,019.66 LENNOX INDUSTRIES INC., 2140 LAKE PARK BOULEVARD, RICHARDSON, TX 75080
J10000292141 TERMINATED 1000000150973 BROWARD 2009-12-11 2030-02-16 $ 751.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000292158 ACTIVE 1000000150974 BROWARD 2009-12-11 2030-02-16 $ 911.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J05000144052 TERMINATED 1000000016639 40486 1532 2005-09-13 2010-09-21 $ 948.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086

Documents

Name Date
Reg. Agent Change 2007-12-17
ANNUAL REPORT 2007-07-16
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-05-13
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State