Search icon

H/A AIR CONDITIONING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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