Search icon

DISCOUNT AIR CONDITIONING & HEATING SERVICES INC. - Florida Company Profile

Company Details

Entity Name: DISCOUNT AIR CONDITIONING & HEATING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISCOUNT AIR CONDITIONING & HEATING SERVICES 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: 05 Dec 1985 (39 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: H88343
FEI/EIN Number 592745926

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

Address: 4013 W. LINEBAUGH AVE, #104, TAMPA, FL, 33624, US
Mail Address: 4013 W. LINEBAUGH AVE, #104, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAUCHER STEVEN E President 1406 N. ARMENIA AVE, TAMPA, FL, 33607
TAUCHER STEVEN E Agent 4013 W. LINEBAUGH AVE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-06 4013 W. LINEBAUGH AVE, #104, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2004-05-06 4013 W. LINEBAUGH AVE, #104, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-06 4013 W. LINEBAUGH AVE, #104, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 1999-03-06 TAUCHER, STEVEN E -
REINSTATEMENT 1989-03-24 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000218208 TERMINATED 03-CC-1032-20-F COUNTY COURT, SEMINOLE 2003-07-02 2008-07-07 $10,429.65 COASTLINE DISTRIBUTION, LLC,, 317 SOUTH NORTH LAKE BOULVARD, SUITE 1024, ALTAMONTE SPRINGS, FLORIDA 31701
J03000097487 LAPSED 2002-27373-CC-J HILLSBOROUGH COUNTY CIVIL DIV 2003-02-04 2008-03-10 $8,292.07 MEDIA GENERAL OPERATIONS, INC., PO BOX 191, CREDIT DEPT., TAMPA FL 33601
J02000500102 LAPSED 02-9525 HILLSBOROUGH CIRCUIT COURT 2002-12-17 2007-12-27 $59,564.59 SUNTRUST BANK, 410 EAST JACKSON STREET, 10TH FLOOR, TAMPA, FL 33602
J02000217962 TERMINATED 2002-07907 SC COUNTY COURT, HILLSBOROUGH COU 2002-05-30 2007-06-04 $1,744.38 SOUTHERN ELECTRIC SUPPLY CO., INC., D/B/A REXEL CONSOLI, 7081 GRAND NATIONAL DRIVE, SUITE 110, ORLANDO, FLORIDA 32819

Documents

Name Date
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-02-03
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-02-28
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-03-28
ANNUAL REPORT 1995-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State