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 |
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 |
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 | - | - |
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 |
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