Search icon

PHOENIX AIR CONDITIONING, INC. - Florida Company Profile

Company Details

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

PHOENIX 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: 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: 25 Oct 1988 (37 years ago)
Document Number: K41581
FEI/EIN Number 650080641

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

Address: 3026 SW 42ND ST, BAY 4, FT LAUDERDALE, FL, 33312, US
Mail Address: 3026 SW 42ND ST, BAY 4, FT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Letendre Donald K Director 3026 SW 42ND ST, FT LAUDERDALE, FL, 33312
Letendre Donald K President 3026 SW 42ND ST, FT LAUDERDALE, FL, 33312
Letendre Donald K Secretary 3026 SW 42ND ST, FT LAUDERDALE, FL, 33312
Letendre Donald K Treasurer 3026 SW 42ND ST, FT LAUDERDALE, FL, 33312
Donofrio Christopher F Vice President 3026 SW 42ND ST, FT LAUDERDALE, FL, 33312
Donofrio Christopher F Director 3026 SW 42ND ST, FT LAUDERDALE, FL, 33312
MULLEN & ROSARIO, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-24 MULLEN & ROSARIO, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 19 W. FLAGLER STREET, STE 1400, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-30 3026 SW 42ND ST, BAY 4, FT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 1999-04-30 3026 SW 42ND ST, BAY 4, FT LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-12
Reg. Agent Change 2018-04-24
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315360099 0418800 2012-01-20 3450 WINDMILL RANCH ROAD, WESTON, FL, 33331
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-03-02
Emphasis L: FALL
Case Closed 2012-04-26

Related Activity

Type Referral
Activity Nr 202884292
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2012-03-14
Abatement Due Date 2012-03-26
Current Penalty 2940.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2012-03-14
Abatement Due Date 2012-03-26
Nr Instances 1
Nr Exposed 3
306182049 0418800 2003-07-24 676 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2003-07-24
Case Closed 2003-10-21

Related Activity

Type Referral
Activity Nr 200682623
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 I02
Issuance Date 2003-09-18
Abatement Due Date 2003-09-23
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State