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 |
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 |
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 | - |
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 |
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