Search icon

GRANT AIR CONDITIONING, INC - Florida Company Profile

Company Details

Entity Name: GRANT AIR CONDITIONING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRANT 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: 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: 24 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2011 (13 years ago)
Document Number: P03000138891
FEI/EIN Number 861088712

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

Address: 3360 NW 18TH STREET, lauderhill, FL, 33311, US
Mail Address: 2800 west state road 84, ft. lauderdale, FL, 33312, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULMORE LARRY W President 3360 NW 18TH STREET, LAUDERHILL, FL, 33311
YANKWITT ERIC Agent 2800 west state road 84, ft. lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 3360 NW 18TH STREET, lauderhill, FL 33311 -
CHANGE OF MAILING ADDRESS 2018-04-16 3360 NW 18TH STREET, lauderhill, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 2800 west state road 84, suite 118, ft. lauderdale, FL 33312 -
REINSTATEMENT 2011-12-13 - -
PENDING REINSTATEMENT 2011-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-10-10 - -
REGISTERED AGENT NAME CHANGED 2005-10-10 YANKWITT, ERIC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State