Search icon

FLORIDA MECHANICAL AIR CONDITIONING & REFRIGERATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA MECHANICAL AIR CONDITIONING & REFRIGERATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA MECHANICAL AIR CONDITIONING & REFRIGERATION, 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: 18 Apr 1986 (39 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: J09928
FEI/EIN Number 592668706

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

Address: 1431 S.W. 12 AVE, SUITE F, POMPANO BCH., FL, 33069, UN
Mail Address: 1431 S.W. 12 AVE, SUITE F, POMPANO BCH., FL, 33069, UN
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Purcell Dennis M Agent 6720 N.W. 27TH TERRACE, FORT LAUDERDALE, FL, 33309
PURCELL, DENNIS President 6720 N.W. 27TH TERRACE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 Purcell, Dennis Michael -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-05-16 - -
CHANGE OF MAILING ADDRESS 2014-05-16 1431 S.W. 12 AVE, SUITE F, POMPANO BCH., FL 33069 UN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000825603 LAPSED 1000000593904 BROWARD 2014-03-12 2024-08-01 $ 3,244.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001466490 TERMINATED 1000000530622 BROWARD 2013-09-16 2023-10-03 $ 340.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000633280 LAPSED 12-1095CA MARTIN CO CIRCUIT COURT 2013-03-08 2018-03-27 $18671.43 GEMAIRE DISTRIBUTORS, LLC, 2151 W. HILLSBORO BLVD., STE. 400, DEERFIELD BEACH, FL 33442
J12000585144 TERMINATED 1000000370531 BROWARD 2012-08-17 2022-09-05 $ 3,712.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07900013318 LAPSED 05-04546 COCE 51 CTY CRT FOR BROWARD CTY FL 2007-08-21 2012-09-04 $5681.63 CINTAS CORPORATION NO. 2, P.O. BOX 625737, CINCINNATI, OH 45262

Documents

Name Date
REINSTATEMENT 2019-09-11
REINSTATEMENT 2017-11-27
ANNUAL REPORT 2016-09-01
REINSTATEMENT 2015-10-21
REINSTATEMENT 2014-05-16
ANNUAL REPORT 2012-09-24
ANNUAL REPORT 2011-04-15
REINSTATEMENT 2010-11-03
Name Change 2010-03-08
ANNUAL REPORT 2009-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State