Search icon

CARROZZA'S AIR CONDITIONING & REFRIGERATION, INC. - Florida Company Profile

Company Details

Entity Name: CARROZZA'S AIR CONDITIONING & REFRIGERATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARROZZA'S AIR CONDITIONING & 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 Jun 2003 (22 years ago)
Date of dissolution: 18 Aug 2018 (7 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 18 Aug 2018 (7 years ago)
Document Number: P03000062401
FEI/EIN Number 113694779

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

Address: 10880 STATE RD. 51, LIVE OAK, FL, 32060
Mail Address: 10880 STATE RD. 51, LIVE OAK, FL, 32060
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARROZZA GEORGE W President 10880 STATE RD. 51, LIVE OAK, FL, 32060
CARROZZA GEORGE W Director 10880 STATE RD. 51, LIVE OAK, FL, 32060
CARROZZA GEORGE W Treasurer 10880 STATE RD. 51, LIVE OAK, FL, 32060
CARROZZA GEORGE W Secretary 10880 STATE RD. 51, LIVE OAK, FL, 32060
CARROZZA RENEE R Director 10880 STATE RD 51, LIVE OAK, FL, 32060
CARROZZA RENEE R Vice President 10880 STATE RD 51, LIVE OAK, FL, 32060
CARROZZA GEORGE W Agent 10880 STATE RD. 51, LIVE OAK, FL, 32060

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2014-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2007-05-01 CARROZZA, GEORGE W -

Documents

Name Date
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-09-02
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-03-29
Domestic Profit 2003-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State