Search icon

IDEAL AIRCONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: IDEAL AIRCONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IDEAL AIRCONDITIONING, 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 1988 (37 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: M84279
FEI/EIN Number 650057264

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

Address: 4846 N. UNIVERSITY DR.,, 213, LAUDERHILL, FL, 33351
Mail Address: 4846 N. UNIVERSITY DR.,, 213, LAUDERHILL, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNN MARK President 4846 N UNIVERSITY DRIVE #213, LAUDERHILL, FL, 33351
DUNN MARK Agent 4846 N UNIVERSITY DRIVE #213, LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 4846 N. UNIVERSITY DR.,, 213, LAUDERHILL, FL 33351 -
CHANGE OF MAILING ADDRESS 2010-04-27 4846 N. UNIVERSITY DR.,, 213, LAUDERHILL, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2007-09-28 4846 N UNIVERSITY DRIVE #213, LAUDERHILL, FL 33351 -
REGISTERED AGENT NAME CHANGED 2007-09-28 DUNN, MARK -
REINSTATEMENT 1991-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001178913 LAPSED 13-000445-CC MARTIN CO. CTY CT 2013-06-26 2018-07-15 $9,170.72 GEMAIRE DISTRIBUTORS, LLC, 2151 W. HILLSBORO BLVD., STE. 400, DEERFIELD BEACH, FL 33442
J11000391164 LAPSED 1000000220214 BROWARD 2011-06-17 2021-06-22 $ 460.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-05
ANNUAL REPORT 2007-09-28
ANNUAL REPORT 2007-01-21
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-02-26
ANNUAL REPORT 2002-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State