Search icon

DARNELL AIR CONDITIONING AND HEATING, INC. - Florida Company Profile

Company Details

Entity Name: DARNELL AIR CONDITIONING AND HEATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARNELL AIR CONDITIONING AND 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jul 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Feb 2006 (19 years ago)
Document Number: J22642
FEI/EIN Number 592691769

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

Address: 170-C COLLEGE DR, ORANGE PARK, FL, 32065
Mail Address: P.O. BOX 66268, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARNELL CLINTON R Corp 4188 DEER TRAIL, MIDDLEBURG, FL, 32068
DARNELL, GREG R. Agent 298 COLLEGE DR., ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-03-13 170-C COLLEGE DR, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2006-03-13 170-C COLLEGE DR, ORANGE PARK, FL 32065 -
NAME CHANGE AMENDMENT 2006-02-06 DARNELL AIR CONDITIONING AND HEATING, INC. -
REGISTERED AGENT NAME CHANGED 1988-02-26 DARNELL, GREG R. -
REGISTERED AGENT ADDRESS CHANGED 1988-02-26 298 COLLEGE DR., ORANGE PARK, FL 32065 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State