Entity Name: | TRIPLE H AIR CONDITIONING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRIPLE H 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: | 14 Jul 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2014 (11 years ago) |
Document Number: | P04000104479 |
FEI/EIN Number |
201370280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 803 E Cayuga St, Tampa, FL, 33603, US |
Mail Address: | P.O. BOX 1206, BRANDON, FL, 33509, US |
ZIP code: | 33603 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Harvey Abraham A | President | 324 Saint Augustine Avenue, Tampa, FL, 33617 |
HARVEY MICHAEL V | Vice President | 803 E Cayuga St, Tampa, FL, 33603 |
HARVEY ADRIAN | Secretary | 803 E Cayuga St, Tampa, FL, 33603 |
HARVEY JESSE A | Agent | 803 E Cayuga St, Tampa, FL, 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 803 E Cayuga St, Tampa, FL 33603 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 803 E Cayuga St, Tampa, FL 33603 | - |
REINSTATEMENT | 2014-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 2014-10-01 | 803 E Cayuga St, Tampa, FL 33603 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2007-09-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000038724 | LAPSED | 09-CC-023892 | HILLSBOROUGH COUNTY 13TH JUDC | 2011-01-06 | 2016-01-24 | $4649.94 | TAMPA BAY SYSTEMS SALES, INC. DBA TRANE PARTS CENTER, 902 N. HIMES, TAMPA, FL 33609 |
J10001121018 | LAPSED | 09-CC-07536 | HILLSBOROUGH CO. CIVIL | 2009-12-09 | 2015-12-20 | $7,726.93 | GEMAIRE DISTRIBUTORS, LLC, 2151 W. HILLSBORO BLVD., STE. 400, DEERFIELD BEACH, FL 33442 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3397528506 | 2021-02-23 | 0455 | PPP | 513 Tweed Ave, Seffner, FL, 33584-5151 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State