Search icon

ANCIENT CITY HEATING & AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: ANCIENT CITY HEATING & AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANCIENT CITY HEATING & 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: 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: 16 Nov 1989 (35 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L30831
FEI/EIN Number 592970921

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

Address: 1860-A ISHERWOOD TERR, ST. AUGUSTINE, FL, 32092-9229, US
Mail Address: 1860-A ISHERWOOD TERR, ST. AUGUSTINE, FL, 32092-9229, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER FRED R. President 1860-A ISHERWOOD TERR, ST. AUGUSTINE, FL
MILLER PEGGY M. Secretary 1860-A ISHERWOOD TERRACE, ST. AUGUSTINE, FL
MILLER PEGGY M. Treasurer 1860-A ISHERWOOD TERRACE, ST. AUGUSTINE, FL
MILLER MICHAEL S Vice President 1860-A ISHERWOOD TERRACE, ST. AUGUSTINE, FL
MITCHEM SHERRY R Vice President 4155 VERMONT BLVD., ELKTON, FL, 32033
MILLER DAVID A Vice President 3401 - 6TH STREET-VERMONT HGTS., ELKTON, FL, 32033
MILLER, FRED R. Agent 1860 A ISHERWOOD TERRACE, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-04-14 MILLER, FRED R. -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 1860 A ISHERWOOD TERRACE, ST. AUGUSTINE, FL 32092 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-02 1860-A ISHERWOOD TERR, ST. AUGUSTINE, FL 32092-9229 -
CHANGE OF MAILING ADDRESS 1998-03-02 1860-A ISHERWOOD TERR, ST. AUGUSTINE, FL 32092-9229 -

Documents

Name Date
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-03-02
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State