Search icon

ON THE MARK HEATING & AIR CONDITIONING INC. - Florida Company Profile

Company Details

Entity Name: ON THE MARK HEATING & AIR CONDITIONING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ON THE MARK HEATING & 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: 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: 09 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000151970
FEI/EIN Number 200554720

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

Address: 17086 CORTEZ BLVD, BROOKSVILLE, FL, 34601
Mail Address: 29250 WILPAYNE ROAD, BROOKSVILLE, FL, 34602
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS MARK R President 29250 WILPAYNE ROAD, BROOKSVILLE, FL, 34602
WELLS CATHY Treasurer 29250 WILPAYNE ROAD, BROOKSVILLE, FL, 34602
WELLS MARK R Agent 29250 WILPAYNE ROAD, BROOKSVILLE, FL, 34602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-22 WELLS, MARK R -
CHANGE OF PRINCIPAL ADDRESS 2005-06-09 17086 CORTEZ BLVD, BROOKSVILLE, FL 34601 -
AMENDMENT 2004-07-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000220054 LAPSED 2012-CC-0927 HERNANDO COUNTY COURT 2013-01-11 2018-01-29 $6,654.74 FERGUSON ENTERPRISES, INC. AS SUCCESSOR IN INTEREST TO, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J13000066986 LAPSED 2012-CA-4464-15-K SEMINOLE COUNTY 2012-12-19 2018-01-10 $8,314.96 CENTRAL FLORIDA BUSINESS ADVISORS, INC., 1217 WAVERLY WAY, LONGWOOD, FL 32750
J12000108046 LAPSED CA-11-227 CIRCUIT COURT, HERNANDO COUNTY 2012-02-13 2017-02-16 $107,107.23 SLACK CONSTRUCTION, INC., P.O. BOX 53, OCALA, FL 34478

Documents

Name Date
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State