Search icon

ASAP AIR CONDITIONING INC. - Florida Company Profile

Company Details

Entity Name: ASAP AIR CONDITIONING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASAP AIR CONDITIONING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jul 2003 (22 years ago)
Document Number: P03000075010
FEI/EIN Number 200076526

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

Address: 1871 MITCHELL AVE, ALVA, FL, 33920, US
Mail Address: PO BOX 519, LEHIGH ACRES, FL, 33970, US
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERA GILBERTO President 1871 MITCHELL AVE, ALVA, FL, 33920
VERA VIVIAN Vice President 187 MITCHELL AVE, ALVA, FL, 33920
VERA GILBERTO Agent 1871 MITCHELL AVE, ALVA, FL, 33920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000089396 ASAP AIR CONDITIONING EXPIRED 2018-08-11 2023-12-31 - PO BOX 519, LEHIGH ACRES, FL, 33970

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 1871 MITCHELL AVE, ALVA, FL 33920 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 1871 MITCHELL AVE, ALVA, FL 33920 -
CHANGE OF MAILING ADDRESS 2004-01-15 1871 MITCHELL AVE, ALVA, FL 33920 -
REGISTERED AGENT NAME CHANGED 2004-01-15 VERA, GILBERTO -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State