Search icon

DAVID SMITH HEATING & AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: DAVID SMITH HEATING & AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID SMITH 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: 05 Mar 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000041127
FEI/EIN Number 200847936

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

Address: 10418 STATE ROAD 20 WEST, CLARKSVILLE, FL, 32430
Mail Address: PO BOX 262, CLARKSVILLE, FL, 32430
ZIP code: 32430
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DAVID M President 10418 STATE ROAD 20 WEST, CLARKSVILLE, FL, 32430
SMITH DAVID M Vice President 10418 STATE ROAD 20 WEST, CLARKSVILLE, FL, 32430
SMITH DAVID M Director 10418 STATE ROAD 20 WEST, CLARKSVILLE, FL, 32430
SMITH DAVID M Agent 10418 STATE ROAD 20 WEST, CLARKSVILLE, FL, 32430

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2008-04-29 10418 STATE ROAD 20 WEST, CLARKSVILLE, FL 32430 -
AMENDMENT 2006-10-16 - -

Documents

Name Date
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-07
AMENDED ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State