Search icon

NATURAL AIR HEATING & COOLING SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: NATURAL AIR HEATING & COOLING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURAL AIR HEATING & COOLING SYSTEMS, 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 Dec 2000 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000114603
FEI/EIN Number 593712695

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

Address: 6448 ST RD 60 E, LAKE WALES, FL, 33898, US
Mail Address: 6448 ST RD 60 E, LAKE WALES, FL, 33898, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARSON JONATHAN President 284 ACACIA WALK, LAKE WALES, FL, 33853
SHEPPARD MICHAEL Vice President 1015 HIGHVIEW DR, LAKE WALES, FL, 33853
CARSON SYLVIA Secretary 3524 TWISTED OAK CT, LAKE WALES, FL, 33853
CARSON JONATHAN Agent 6448 ST RD 60 E, LAKE WALES, FL, 33898

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-04 6448 ST RD 60 E, LAKE WALES, FL 33898 -
CHANGE OF MAILING ADDRESS 2008-06-04 6448 ST RD 60 E, LAKE WALES, FL 33898 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-04 6448 ST RD 60 E, LAKE WALES, FL 33898 -
AMENDMENT 2002-05-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000183761 ACTIVE 1000000130172 POLK 2009-07-06 2030-02-16 $ 4,804.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J09001226033 LAPSED 53-2008-CA-11530LK 10TH CIRCUIT-POLK COUNTY, FL 2009-05-22 2014-06-08 $52,916.38 MILLER BUILDINGS, INC., 311 WEST LINCOLN AVENUE, MYERSTOWN, PA 17067
J09001173805 LAPSED 53-2009CC-00506 POLK COUNTY COURT 2009-04-14 2014-04-22 $7210.55 R.E. MICHEL COMPANY, INC., ONE R.E. MICHEL DRIVE, GLEN BURNIE, MD 21060-6495
J09001211902 LAPSED 53-2009-CA-009260000 WH POLK CIR CRT CIVIL DIVISION 2009-03-27 2014-05-26 $57,984.15 TRANE, 1700 IDS CENTER; 80 S EIGHTH ST, MINNEAPOLIS, MN 55402-2113
J09001153047 LAPSED 08-CC-7274 POLK CO CRT CIVIL DIV. 2009-03-14 2014-04-17 $9,570.44 LENNOX INDUSTRIES, INC., P.O. BOX 910549, DALLAS, TX 75391
J09000238377 LAPSED 2008-SC-005976 5TH JUD. CIR. LAKE CTY. CT. 2009-01-14 2014-01-29 $3,814.54 CITY ELECTRIC SUPPLY COMPANY, PO BOX 609521, ORLANDO, FL 32860

Documents

Name Date
ANNUAL REPORT 2008-06-04
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-07-08
ANNUAL REPORT 2003-03-05
Amendment 2002-05-13
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-05-17
Domestic Profit 2000-12-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State