Search icon

PROFESSIONAL AIR CONDITIONING, INC. - Florida Company Profile

Company Details

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

PROFESSIONAL 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: 03 Jun 1985 (40 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: H60741
FEI/EIN Number 592535131

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

Address: 8762 155 PL NORTH, PALM BEACH GARDENS, FL, 33418
Mail Address: 8762 155 PL NO., PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERNINI DAVID President 8762 155 PL N, PALM BEACH GARDENS, FL, 33418
LECLAIR DONNA Vice President 8762 155 RD N, PALM BEACH GARDENS, FL, 33418
PERNINI DAVID Agent 8762 155 RD N, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-29 8762 155 PL NORTH, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2006-04-29 8762 155 PL NORTH, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 1996-10-24 8762 155 RD N, PALM BEACH GARDENS, FL 33418 -
REINSTATEMENT 1996-10-24 - -
REGISTERED AGENT NAME CHANGED 1996-10-24 PERNINI, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1990-12-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900007140 LAPSED 05-014933 (04) BROWARD CTY CIR CRT FT LAUDERD 2006-05-02 2011-05-15 $51307.90 GEMAIRE DISTRIBUTORS, LLC., 2151 WEST HILLSBORO BOULEVARD, DEERFIELD BEACH, FL 33442

Documents

Name Date
ANNUAL REPORT 2007-04-22
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-02-07
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State