Search icon

AIR AROUND THE CLOCK A/C & APPLIANCE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: AIR AROUND THE CLOCK A/C & APPLIANCE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR AROUND THE CLOCK A/C & APPLIANCE SERVICE, 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: 19 Aug 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000089640
FEI/EIN Number NOT APPLICABLE

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

Address: 13801 NW 4th ST, SUNRISE, FL, 33325, US
Mail Address: 13801 NW 4th ST, SUNRISE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA ERIC T President 13801 NW 4th ST, SUNRISE, FL, 33325
PEREIRA ERIC T Agent 13801 NW 4th ST, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 13801 NW 4th ST, SUNRISE, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 13801 NW 4th ST, SUNRISE, FL 33325 -
CHANGE OF MAILING ADDRESS 2019-04-04 13801 NW 4th ST, SUNRISE, FL 33325 -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2008-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-19
REINSTATEMENT 2013-10-09
ANNUAL REPORT 2012-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State