Search icon

EXPRESS AIR CONDITIONING & HEATING, INC. - Florida Company Profile

Company Details

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

EXPRESS AIR CONDITIONING & 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: 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: 31 Jul 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Sep 2006 (19 years ago)
Document Number: P03000084195
FEI/EIN Number 043768680

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

Address: 2796 HELEN ST, PENSACOLA, FL, 32504
Mail Address: P O BOX 10486, PENSACOLA, FL, 32524
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUCKER JASON M President 8917 N. Davis HWY, PENSACOLA, FL, 32514
TUCKER SHEREE W Vice President 4303 WHITELEAF CIRCLE, PENSACOLA, FL, 32504
TUCKER JASON M Agent 2796 Helen St, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2796 Helen St, PENSACOLA, FL 32504 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-12 2796 HELEN ST, PENSACOLA, FL 32504 -
AMENDMENT 2006-09-27 - -
AMENDMENT 2003-08-18 - -
REGISTERED AGENT NAME CHANGED 2003-08-18 TUCKER, JASON M -

Documents

Name Date
ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-05-24
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State