Search icon

J.M. LEE AIR CONDITIONING & HEATING, INC. - Florida Company Profile

Company Details

Entity Name: J.M. LEE AIR CONDITIONING & HEATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.M. LEE AIR CONDITIONING & 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: 24 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P03000139233
FEI/EIN Number 432035763

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

Address: 117 kerry drive, satsuma, FL, 32189, US
Mail Address: 117 kerry drive, satsuma, FL, 32189, US
ZIP code: 32189
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE JUNIOR M President 117 kerry drive, satsuma, FL, 32189
HOWARD JOSEPH W Agent 117 kerry drive, satsuma, FL, 32189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 117 kerry drive, satsuma, FL 32189 -
CHANGE OF MAILING ADDRESS 2013-04-24 117 kerry drive, satsuma, FL 32189 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 117 kerry drive, satsuma, FL 32189 -
REINSTATEMENT 2011-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-04
REINSTATEMENT 2011-03-20
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State