Search icon

AIR ENGINEERS HEATING & AIR, INC. - Florida Company Profile

Company Details

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

AIR ENGINEERS HEATING & AIR, 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 May 2003 (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: P03000052151
FEI/EIN Number 421590880

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

Address: 5828 SHALE COURT, WINTER PARK, FL, 32792
Mail Address: 5828 SHALE COURT, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAGGS ROBERT L Vice President 5828 SHALE COURT, WINTER PARK, FL, 32792
BENJAIN WILSON Agent 2155 AMERICANA BLVD, ORLANDO, FL, 32839
HARVEY BRIAN P Director 5828 SHALE COURT, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-06-30 2155 AMERICANA BLVD, ORLANDO, FL 32839 -
REGISTERED AGENT NAME CHANGED 2009-06-30 BENJAIN W, ILSON -
CHANGE OF MAILING ADDRESS 2007-08-06 5828 SHALE COURT, WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2007-08-06 5828 SHALE COURT, WINTER PARK, FL 32792 -
CANCEL ADM DISS/REV 2006-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-12-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000850464 LAPSED 2011-CA-000830-O ORANGE COUNTY 2012-10-15 2017-11-27 $31754.61 PHONE DIRECTORIES COMPANY, L.P. C/O YATES & SCHILLER PA, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J11000174917 ACTIVE 1000000203462 SEMINOLE 2011-03-02 2031-03-23 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J06900010543 LAPSED 05-09611 COSO 62 BROWARD CTY CRT HOLLYWOOD FL 2006-06-07 2011-07-14 $11827.06 GEMAIRE DISTRIBUTORS LLC, 2151 W. HILLSBORO BLVD., SUITE #400, DEERFIELD BEACH, FL 33442

Documents

Name Date
ANNUAL REPORT 2009-06-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-08-06
ANNUAL REPORT 2007-02-22
REINSTATEMENT 2006-11-29
REINSTATEMENT 2005-11-11
REINSTATEMENT 2004-12-21
Domestic Profit 2003-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State