Search icon

STANDARD AIR CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: STANDARD AIR CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STANDARD AIR CONTRACTORS, 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: 11 Sep 1989 (36 years ago)
Date of dissolution: 21 Sep 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Sep 1998 (27 years ago)
Document Number: L15304
FEI/EIN Number 592967465

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

Mail Address: PO BOX 300902, FERN PARK, FL, 32730, US
Address: 2487 CASTLEWOOD RD, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURLEY JAMES A PGM 2487 CASTLEWOOD DR, MAITLAND, FL, 32751
HURLEY JAMES A Agent 2487 CASTLEWOOD RD, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-20 2487 CASTLEWOOD RD, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 1998-01-20 2487 CASTLEWOOD RD, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 1998-01-20 2487 CASTLEWOOD RD, MAITLAND, FL 32751 -
REINSTATEMENT 1996-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1993-06-28 HURLEY, JAMES A -

Documents

Name Date
Voluntary Dissolution 1998-09-21
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-02-25
REINSTATEMENT 1996-12-23
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State