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 |
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 |
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 | - | - |
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 |
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