Search icon

SPEEDY AIR CONDITIONING & HEATING, INC. - Florida Company Profile

Company Details

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

SPEEDY 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: 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: 26 Jan 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000013769
FEI/EIN Number 202230107

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

Address: 2015 W BUSCH BLVD, TAMPA, FL, 33612, US
Mail Address: 2015 W BUSCH BLVD, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNAO BRENDA L Director 10406 NORTH LANTANA AVENUE, TAMPA, FL, 33612
ARNAO BRENDA L President 10406 NORTH LANTANA AVENUE, TAMPA, FL, 33612
BENSON CRAIG K Director 2727 W. FLETCHER AVE. #44 G, TAMPA, FL, 33618
ARNAO CHARLES T Director 10406 NORTH LANTANA AVENUE, TAMPA, FL, 33612
ARNAO CHARLES T Vice President 10406 NORTH LANATANA AVENUE, TAMPA, FL, 33612
ARNAO BRENDA L Agent 10406 NORTH LANTANA AVENUE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-11 2015 W BUSCH BLVD, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2008-04-11 2015 W BUSCH BLVD, TAMPA, FL 33612 -
AMENDMENT 2005-02-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001135622 LAPSED 08-40680 CTY. CIV. HILLSBOROUGH CTY. 2009-03-31 2014-04-09 $11,362.65 GEMAIRE DISTRIBUTORS, LLC, 2151 W. HILLSBORO BLVD., #400, DEERFIELD BEACH, FL 33442

Documents

Name Date
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-03-09
Amendment 2005-02-28
Domestic Profit 2005-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State