Search icon

AA ALL AMERICAN HEATING AND AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: AA ALL AMERICAN HEATING AND AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AA ALL AMERICAN HEATING AND 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 Oct 2003 (22 years ago)
Date of dissolution: 08 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2023 (2 years ago)
Document Number: P03000124481
FEI/EIN Number 200320690

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

Address: 17 W. LLOYD ST., PENSACOLA, FL, 32501
Mail Address: 17 W. LLOYD ST., PENSACOLA, FL, 32501
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAM SUZANNE Treasurer 17 W LLOYD ST, PENSACOLA, FL, 32501
NOWLIN ROBERT Director 4005 MIDDLEBURY DR, PENSACOLA, FL, 32514
RIGBY JON T Secretary 6165 BRICKYARD ROAD, MOLINO, FL, 32577
NOWLIN ROBERT Agent 4005 MIDDLEBURY DR, PENSACOLA, FL, 32514
NOWLIN ROBERT President 4005 MIDDLEBURY DR, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-08 - -
REINSTATEMENT 2016-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-09-27 NOWLIN, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2010-10-12 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-09 4005 MIDDLEBURY DR, PENSACOLA, FL 32514 -
AMENDMENT 2004-10-25 - -
AMENDMENT 2003-12-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-08
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-09-27
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State