Search icon

A/C DUCT & INSULATION, INC. - Florida Company Profile

Company Details

Entity Name: A/C DUCT & INSULATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A/C DUCT & INSULATION, 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: 18 Nov 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000134920
FEI/EIN Number 200405068

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

Address: 12173 NW 99TH AVE, BAY #3, HIALEAH GARDENS, FL, 33018
Mail Address: 12173 NW 99TH AVE, BAY #3, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKENZIE MIGUEL Vice President 12173 NW 99 AVE., BAY 3, HIALEAH GARDENS, FL, 33018
MACKENZIE MIGUEL Director 12173 NW 99 AVE., BAY 3, HIALEAH GARDENS, FL, 33018
CHALELA PABLO Secretary 12173 NW 99 AVE., BAY 3, HIALEAH GARDENS, FL, 33018
CHALELA PABLO Director 12173 NW 99 AVE., BAY 3, HIALEAH GARDENS, FL, 33018
MCCAUSLAND FELIPE President 12173 NW 99 AVE., BAY 3, HIALEAH GARDENS, FL, 33018
MCCAUSLAND FELIPE Agent 12173 NW 99TH AVE, HIALEAH GARDENS, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000147293 CONSERVPRO EXPIRED 2009-08-19 2014-12-31 - 50 SW 10 ST. SUITE #602, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-10 12173 NW 99TH AVE, BAY # 3, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT NAME CHANGED 2005-04-13 MCCAUSLAND, FELIPE -
AMENDMENT 2004-09-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000045743 LAPSED 11-33924CA32 MIAMI-DADE COUNTY CIRCUIT CT 2012-01-09 2017-01-25 $23,524.45 ABOVE INTERIOR DISTRIBUTORS INC., 955 N.W. 159 DRIVE, SUITE 101, MIAMI, FL 33169
J11000692678 LAPSED 11-11341 CC 25 (3) CTY CT 11TH JUD MIAMI-DADE FL 2011-10-04 2016-10-28 $13,114.65 WAREHOUSE 98, LLC, 12145 NW 99TH AVE., BAY 5, HIALEAH GARDENS, FL 33018
J11000176789 LAPSED 1000000208089 DADE 2011-03-15 2021-03-23 $ 994.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-13
Amendment 2004-09-08
ANNUAL REPORT 2004-04-02
Domestic Profit 2003-11-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State