Search icon

A+ AIR, HEATING AND AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: A+ AIR, HEATING AND AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A+ AIR, HEATING AND 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: 03 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jun 2012 (13 years ago)
Document Number: P04000022128
FEI/EIN Number 470938399

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

Address: 4525 HARMONY WOODS TRAIL, DELEON SPRINGS, FL, 32130, US
Mail Address: PO BOX 1014, DELEON SPRINGS, FL, 32130, US
ZIP code: 32130
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELKEY THOMAS R President 4525 HARMONY WOODS TRAIL, DELEON SPRINGS, FL, 32130
BELKEY Thomas R Agent 4525 HARMONY WOODS TRAIL, DELEON SPRINGS, FL, 32130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-01 BELKEY, Thomas R -
REINSTATEMENT 2012-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-07 4525 HARMONY WOODS TRAIL, DELEON SPRINGS, FL 32130 -
CHANGE OF MAILING ADDRESS 2012-06-07 4525 HARMONY WOODS TRAIL, DELEON SPRINGS, FL 32130 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-07 4525 HARMONY WOODS TRAIL, DELEON SPRINGS, FL 32130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000953508 TERMINATED 1000000405338 VOLUSIA 2012-11-19 2022-12-05 $ 1,698.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-26
AMENDED ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State