Search icon

ELITE AIR CONDITIONING & HEATING OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ELITE AIR CONDITIONING & HEATING OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE AIR CONDITIONING & HEATING 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: 04 Mar 2002 (23 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: P02000026918
FEI/EIN Number 010666565

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

Address: 2405 STRICKER DR., OCOEE, FL, 34761
Mail Address: POST OFFICE BOX 1558, APOPKA, FL, 32704
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VON DER HEYDE THEODORE F President POST OFFICE BOX 1558, APOPKA, FL, 32704
VON DER HEYDE THEODORE F Vice President POST OFFICE BOX 1558, APOPKA, FL, 32704
VON DER HEYDE THEODORE F Secretary POST OFFICE BOX 1558, APOPKA, FL, 32704
VON DER HEYDE THEODORE F Treasurer POST OFFICE BOX 1558, APOPKA, FL, 32704
VON DER HEYDE THEODORE F Agent 2405 STRICKER DR., OCOEE, FL., FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-05-23 2405 STRICKER DR., OCOEE, FL 34761 -
REGISTERED AGENT NAME CHANGED 2011-05-23 VON DER HEYDE, THEODORE F -
REINSTATEMENT 2011-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-09-02 2405 STRICKER DR., OCOEE, FL., FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2008-09-02 2405 STRICKER DR., OCOEE, FL 34761 -
AMENDMENT 2002-09-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000286893 TERMINATED 1000000211344 ORANGE 2011-04-20 2021-05-11 $ 1,192.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000769452 TERMINATED 1000000177341 ORANGE 2010-06-25 2020-07-21 $ 762.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2011-05-23
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-09-02
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-06-19
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-02-05
ANNUAL REPORT 2003-02-07
Amendment 2002-09-12
Domestic Profit 2002-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State