Search icon

ABSOLUTE ZERO REFRIGERATION, INC. - Florida Company Profile

Company Details

Entity Name: ABSOLUTE ZERO REFRIGERATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABSOLUTE ZERO REFRIGERATION, 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: 02 Dec 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000128017
FEI/EIN Number 650973023

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

Address: 2820 SW 133 CT, MIAMI, FL, 33175
Mail Address: 2820 SW 133 CT, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHILING MIGUEL Director 2820 SW 133 CT, MIAMI, FL, 33175
SHILING MIGUEL Secretary 2820 SW 133 CT, MIAMI, FL, 33175
SHILING MIGUEL President 2820 SW 133 CT, MIAMI, FL, 33175
SHILING MIGUEL E Agent 2820 SW 133 CT, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-03-31 SHILING, MIGUEL E -
CHANGE OF PRINCIPAL ADDRESS 2006-01-08 2820 SW 133 CT, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2006-01-08 2820 SW 133 CT, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-08 2820 SW 133 CT, MIAMI, FL 33175 -
CANCEL ADM DISS/REV 2003-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001253375 LAPSED 08-39849 CC 23 MIAMI-DADE COUNTY COURT 2009-06-23 2014-06-30 $13088.71 MARCONE APPLIANCE PARTS CENTER, INC., 4410 ADAMO DR. STE. 102, TAMPA, FL 33605

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-08
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2004-01-27
REINSTATEMENT 2003-10-14
Domestic Profit 2002-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State