Search icon

PARKS COOLING & HEATING, INC. - Florida Company Profile

Company Details

Entity Name: PARKS COOLING & HEATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARKS COOLING & 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: 18 Jun 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000093985
FEI/EIN Number 113722310

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

Address: 217ne209ave, Old Town, FL, 32680, US
Mail Address: 217ne209ave, Old Town, FL, 32680, US
ZIP code: 32680
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNEEL CHARLES E Vice President 217ne209ave, Old Town, FL, 32680
MCNEEL CHARLES E Director 217ne209ave, Old Town, FL, 32680
MCNEEL CHARLES E President 217ne209ave, Old Town, FL, 32680
MCNEEL CHARLES E Agent 217ne209ave, Old Town, FL, 32860

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-09-18 217ne209ave, Old Town, FL 32680 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-18 217ne209ave, Old Town, FL 32860 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-18 217ne209ave, Old Town, FL 32680 -
REINSTATEMENT 2012-05-16 - -
REGISTERED AGENT NAME CHANGED 2012-05-16 MCNEEL, CHARLES E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2005-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2014-09-18
ANNUAL REPORT 2013-02-08
REINSTATEMENT 2012-05-16
ANNUAL REPORT 2010-01-16
ANNUAL REPORT 2009-03-07
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-10-18
Domestic Profit 2004-06-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State