Search icon

B.C.D. AIR CONDITIONING & HEATING, INC. - Florida Company Profile

Company Details

Entity Name: B.C.D. AIR CONDITIONING & HEATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.C.D. AIR CONDITIONING & HEATING, 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: 21 Mar 1983 (42 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: G30368
FEI/EIN Number 592280363

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

Address: 1944 CALUMET ST., CLEARWATER, FL, 33765
Mail Address: 1944 CALUMET ST., CLEARWATER, FL, 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH FRANCES E Vice President 4833 162ND AVE. N., CLEARWATER, FL, 33762
KINCAID CLIFFORD C Agent 1944 CALUMET ST., CLEARWATER, FL, 33765
KINCAID, CLIFFORD C.,JR. President 1944 CALUMET ST., CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-05 1944 CALUMET ST., CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2004-04-06 1944 CALUMET ST., CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2001-04-02 KINCAID, CLIFFORD CJR -
CHANGE OF PRINCIPAL ADDRESS 2000-05-15 1944 CALUMET ST., CLEARWATER, FL 33765 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000335956 ACTIVE 1000000663710 PINELLAS 2015-02-27 2025-03-04 $ 8,990.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313989279 0420600 2009-11-03 25195 SR 54, LUTZ, FL, 33556
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2009-11-03
Emphasis S: CONSTRUCTION
Case Closed 2009-12-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-11-18
Abatement Due Date 2009-11-23
Current Penalty 168.75
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State