Entity Name: | H/A AIR CONDITIONING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
H/A 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: | 31 May 1984 (41 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | M01132 |
FEI/EIN Number |
592437038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20440 NE 15TH CT, MIAMI, FL, 33179 |
Mail Address: | 20440 NE 15TH CT, MIAMI, FL, 33179 |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNT ALLAN | Director | 1810 NE 43RD COURT, OAKLAND PARK, FL, 33334 |
LEE CHANG GIL | Agent | 20440 NE 15TH COURT, MIAMI, FL, 33179 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08267900132 | FLORIDA AIR DUCT CLEANERS | EXPIRED | 2008-09-23 | 2013-12-31 | - | 20815 NE 16TH AVE B-35, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-13 | 20440 NE 15TH COURT, MIAMI, FL 33179 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-13 | 20440 NE 15TH CT, MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2011-10-13 | 20440 NE 15TH CT, MIAMI, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2011-10-13 | LEE, CHANG GIL | - |
REINSTATEMENT | 2010-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 1985-10-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000709296 | LAPSED | 1000000473253 | BROWARD | 2013-04-01 | 2023-04-11 | $ 2,099.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000087586 | TERMINATED | 1000000308402 | BROWARD | 2013-01-07 | 2023-01-16 | $ 847.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Off/Dir Resignation | 2011-11-01 |
Reg. Agent Change | 2011-10-13 |
ANNUAL REPORT | 2011-01-07 |
REINSTATEMENT | 2010-10-26 |
Reg. Agent Change | 2010-05-10 |
ANNUAL REPORT | 2009-01-08 |
ANNUAL REPORT | 2008-09-23 |
ANNUAL REPORT | 2008-01-25 |
ANNUAL REPORT | 2007-01-22 |
ANNUAL REPORT | 2006-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State