Search icon

ANDERSON'S HEATING & AIR CONDITIONING OF NORTHWEST FL, INC. - Florida Company Profile

Company Details

Entity Name: ANDERSON'S HEATING & AIR CONDITIONING OF NORTHWEST FL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDERSON'S HEATING & AIR CONDITIONING OF NORTHWEST FL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Mar 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2005 (19 years ago)
Document Number: P01000032941
FEI/EIN Number 593706951

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

Address: 1582 GARRETT MILL RD., BAKER, FL, 32531
Mail Address: 1582 Garrett Mill Rd., BAKER, FL, 32531, US
ZIP code: 32531
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON FRED R Director 1110 TALMON TRAIL, BAKER, FL, 32531
ANDERSON FRED R President 1110 TALMON TRAIL, BAKER, FL, 32531
ANDERSON FRED R Agent 1582 GARRETT MILL RD., BAKER, FL, 32536

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-21 1582 GARRETT MILL RD., BAKER, FL 32531 -
REGISTERED AGENT NAME CHANGED 2011-04-07 ANDERSON, FRED R -
REGISTERED AGENT ADDRESS CHANGED 2011-04-07 1582 GARRETT MILL RD., BAKER, FL 32536 -
CANCEL ADM DISS/REV 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-19 1582 GARRETT MILL RD., BAKER, FL 32531 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State