Search icon

AMERICAN AIR & HEAT OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN AIR & HEAT OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN AIR & HEAT OF CENTRAL FLORIDA, 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: 16 Jul 2001 (24 years ago)
Date of dissolution: 18 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2013 (12 years ago)
Document Number: P01000070717
FEI/EIN Number 593734870

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

Address: 502 S. ECON CIRCLE, OVIEDO, FL, 32765
Mail Address: 502 S. ECON CIRCLE, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONI DANIEL A President 502 S. ECON CIRCLE, OVIEDO, FL, 32765
BONI A L Vice President 502 S. ECON CIRCLE, OVIEDO, FL, 32765
BONI DANIEL A Agent 2990 COUNTY ROAD 426, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-22 502 S. ECON CIRCLE, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2004-01-22 502 S. ECON CIRCLE, OVIEDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-22 2990 COUNTY ROAD 426, GENEVA, FL 32732 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-18
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State