Search icon

APPLIED AC TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: APPLIED AC TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPLIED AC TECHNOLOGIES, 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: 08 Dec 2004 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P04000165147
FEI/EIN Number 201983275

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

Address: 3560 ne 43 lane, high springs, FL, 32643, US
Mail Address: 3560 ne 43 lane, high springs, FL, 32643, US
ZIP code: 32643
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYNOR LYNNWOOD E Director 1424 NE 31ST ST, POMPANO BEACH, FL, 330646756
API PROCESSING, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 3560 ne 43 lane, high springs, FL 32643 -
CHANGE OF MAILING ADDRESS 2016-03-22 3560 ne 43 lane, high springs, FL 32643 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-03 3419 GALT OCEAN DRIVE, SUITE A, FT. LAUDERDAL, FL 33308 -
REGISTERED AGENT NAME CHANGED 2013-06-03 API PROCESSING -
REINSTATEMENT 2011-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-07-28
REINSTATEMENT 2011-06-27
ANNUAL REPORT 2009-09-25
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-02-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State