Search icon

PARHAM AIR & HEATING, INC. - Florida Company Profile

Company Details

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

PARHAM AIR & 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: 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: 05 Mar 2003 (22 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P03000026227
FEI/EIN Number 550822990

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

Address: 8012 PINE HILL DRIVE, TAMPA, FL, 33617
Mail Address: POST OFFICE BOX 290451, TAMPA, FL, 33687
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARHAM ANDRE F President 8012 PINE HILL DRIVE, TAMPA, FL, 33617
PARHAM ANDRE F Treasurer 8012 PINE HILL DRIVE, TAMPA, FL, 33617
PARHAM ANDRE F Director 8012 PINE HILL DRIVE, TAMPA, FL, 33617
PARHAM ALTAMESE Vice President 8012 PINE HILL DRIVE, TAMPA, FL, 33617
PARHAM ALTAMESE Secretary 8012 PINE HILL DRIVE, TAMPA, FL, 33617
PARHAM ALTAMESE Director 8012 PINE HILL DRIVE, TAMPA, FL, 33617
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900010879 LAPSED 05-02612 COSO 62 BROWARD CNTY CRT HOLLYWOOD, FL 2005-05-23 2010-06-16 $10643.24 GEMAIRE DISTRIBUTORS, LLC, 2151 W HILLSBORO BLVD., DEERFIELD BEACH, FL 33442
J11000249636 LAPSED 05-02612 COSO 62 BROWARD COUNTY COURT 2005-05-23 2016-04-26 $10,643.24 GEMAIRE DISTRIBUTORS, LLC., 2151 W. HILLSBORO BLVD., STE 400, DEERFIELD BEACH, FLA 33441

Documents

Name Date
REINSTATEMENT 2004-11-19
Domestic Profit 2003-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State