Search icon

JOHN T'S AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: JOHN T'S AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN T'S 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: 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: 27 Aug 2003 (22 years ago)
Date of dissolution: 02 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2014 (11 years ago)
Document Number: P03000093935
FEI/EIN Number 200222414

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

Address: 4497 PARKWOOD SQUARE, NICEVILLE, FL, 32578
Mail Address: 4497 PARKWOOD SQUARE, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SADESKI JOHN T President 4497 PARKWOOD SQUARE, NICEVILLE, FL, 32578
SADESKI ALISON L Secretary 4497 PARKWOOD SQUARE, NICEVILLE, FL, 32578
SADESKI ALISON L Treasurer 4497 PARKWOOD SQUARE, NICEVILLE, FL, 32578
PETERSON JOHN D Agent 1612 OAKMONT CIRCLE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-02 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-26 1612 OAKMONT CIRCLE, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-03-09
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-03-25

Date of last update: 02 May 2025

Sources: Florida Department of State