Search icon

KYLE'S AIR CONDITIONING & HEATING, INC. - Florida Company Profile

Company Details

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

KYLE'S AIR CONDITIONING & 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: 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: 11 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2015 (10 years ago)
Document Number: P04000140290
FEI/EIN Number 043798124

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

Address: 922 Valencia Rd, South Daytona, FL, 32119, US
Mail Address: 922 VALENCIA RD., SOUTH DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CYR KYLE W President 922 Valencia Rd., South Daytona, FL, 32119
CYR KYLE W Director 922 Valencia Rd., South Daytona, FL, 32119
CYR KYLE W Agent 922 Valencia Rd., South Daytona, FL, 32119
Cyr Carey F Vice President 922 Valencia Rd, South Daytona, FL, 32119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-03 922 Valencia Rd, South Daytona, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-03 922 Valencia Rd., South Daytona, FL 32119 -
CHANGE OF MAILING ADDRESS 2016-08-23 922 Valencia Rd, South Daytona, FL 32119 -
REINSTATEMENT 2015-10-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-22 CYR, KYLE WPD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-17
REINSTATEMENT 2015-10-22

Date of last update: 01 May 2025

Sources: Florida Department of State