Search icon

ALPINE AIR CONDITIONING & HEATING, INC. - Florida Company Profile

Company Details

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

ALPINE AIR CONDITIONING & HEATING, 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: 23 Apr 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Nov 2017 (7 years ago)
Document Number: P02000043974
FEI/EIN Number 900055487

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

Address: 18480 Ocala Road, Fort Myers, FL, 33967, US
Mail Address: 18480 Ocala Road, Fort Myers, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON MICHELLE L President 18480 Ocala Road, Fort Myers, FL, 33967
ROBINSON PATRICK Agent 18480 Ocala Road, Fort Myers, FL, 33967
ROBINSON PATRICK Vice President 18480 Ocala Road, Fort Myers, FL, 33967

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 18480 Ocala Road, Fort Myers, FL 33967 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-22 18480 Ocala Road, Fort Myers, FL 33967 -
CHANGE OF MAILING ADDRESS 2022-06-22 18480 Ocala Road, Fort Myers, FL 33967 -
REGISTERED AGENT NAME CHANGED 2021-01-12 ROBINSON, PATRICK -
AMENDMENT 2017-11-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
Amendment 2017-11-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State