Entity Name: | VARNADORE HEAT & AIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VARNADORE HEAT & AIR, 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: | 08 Apr 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | P04000060779 |
FEI/EIN Number |
593263630
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7824 Bridges Street, JACKSONVILLE, FL, 32216, US |
Mail Address: | 7824 Bridges Street, JACKSONVILLE, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARNADORE THOMAS M | Director | 7824 Bridges Street, JACKSONVILLE, FL, 32216 |
VARNADORE LAURA W | Agent | 7824 Bridges Street, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-09 | 7824 Bridges Street, JACKSONVILLE, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2017-02-09 | 7824 Bridges Street, JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-09 | 7824 Bridges Street, JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-15 | VARNADORE, LAURA W | - |
REINSTATEMENT | 2012-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-07-11 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-16 |
Date of last update: 03 May 2025
Sources: Florida Department of State