Search icon

MATT'S AIR CONDITIONING AND HEATING, INC. - Florida Company Profile

Company Details

Entity Name: MATT'S AIR CONDITIONING AND HEATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATT'S AIR CONDITIONING AND 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: 13 Sep 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000129036
FEI/EIN Number 510523429

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

Address: 3332 HOYLAKE CT, LAND O LAKES, FL, 34638
Mail Address: P.O. BOX 9802, TAMPA, FL, 33674-9802
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURBETT MATTHEW G President 3332 HOYLAKE CT, LAND O LAKES, FL, 34638
TURBETT MATTHEW G Agent 3332 HOYLAKE CT, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-20 3332 HOYLAKE CT, LAND O LAKES, FL 34638 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-20 3332 HOYLAKE CT, LAND O LAKES, FL 34638 -
CHANGE OF MAILING ADDRESS 2005-05-02 3332 HOYLAKE CT, LAND O LAKES, FL 34638 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000493839 LAPSED 2015-CC-476 HILLSBOROUGH COUNTY 2015-04-14 2020-04-27 $18,161.13 GEMAIRE DISTRIBUTORS, LLC, 2151 W. HILLSBOROUGH BOULEVARD,, SUITE 400, DEERFIELD BEACH, FL 33442

Documents

Name Date
ANNUAL REPORT 2009-07-20
ANNUAL REPORT 2008-06-16
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-02-12
ANNUAL REPORT 2005-05-02
Domestic Profit 2004-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State