Search icon

MADISON A/C & HEATING, INC. - Florida Company Profile

Company Details

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

MADISON A/C & 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: 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: 21 Nov 2003 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P03000137929
FEI/EIN Number 810637677

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

Address: 386 SW HORRY AVENUE, MADISON, FL, 32340
Mail Address: 386 SW Horry Avenue, MADISON, FL, 32340, US
ZIP code: 32340
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRON DANIEL L Vice President 386 SW HORRY AVENUE, MADISON, FL, 32340
PERRON CINDI S President 386 SW HORRY AVENUE, MADISON, FL, 32340
PERRON CINDI S Agent 386 SW HORRY AVENUE, MADISON, FL, 32340

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-04-30 386 SW HORRY AVENUE, MADISON, FL 32340 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 386 SW HORRY AVENUE, MADISON, FL 32340 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-29 386 SW HORRY AVENUE, MADISON, FL 32340 -
CANCEL ADM DISS/REV 2004-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000408553 LAPSED 16-2016-CC 1098 DIV. B CTY CT 4TH JUD CIR DUVAL CTY 2016-06-20 2021-07-05 $9,714.28 THE WARE GROUP, INC., D/B/A "JOHNSTONE SUPPLY", 11710 CENTRAL PARKWAY, JACKSONVILLE, FL 32216

Documents

Name Date
Off/Dir Resignation 2015-09-18
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-08-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-07-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State