Entity Name: | ACCURATE AIR & HEATING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACCURATE AIR & HEATING SERVICES, 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: | 29 Oct 2003 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Jun 2016 (9 years ago) |
Document Number: | P03000121728 |
FEI/EIN Number |
270071759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11652 SW 43RD STREET ROAD, OCALA, FL, 34481 |
Mail Address: | 11652 SW 43RD STREET ROAD, OCALA, FL, 34481 |
ZIP code: | 34481 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT MELISSA A | Director | 11652 SW 43RD ST RD, OCALA, FL, 34481 |
SCOTT H. DALE | Agent | 11652 SW 43RD ST RD, OCALA, FL, 34481 |
SCOTT H. DALE | President | 11652 SW 43RD ST RD, OCALA, FL, 34481 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2016-06-20 | ACCURATE AIR & HEATING SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-02 | 11652 SW 43RD STREET ROAD, OCALA, FL 34481 | - |
CHANGE OF MAILING ADDRESS | 2009-04-02 | 11652 SW 43RD STREET ROAD, OCALA, FL 34481 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-24 |
Name Change | 2016-06-20 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State