Entity Name: | MARSHALL A/C & HEATING COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARSHALL A/C & HEATING COMPANY, 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: | 28 Feb 2005 (20 years ago) |
Document Number: | P05000033471 |
FEI/EIN Number |
202379776
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 521 BUA DR., GSMGFG@AOL.COM, TEMPLE TERRACE, FL, 33617 |
Mail Address: | 521 BUA DR., TEMPLE TERRACE, FL, 33617 |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARSHALL GARY S | Director | 521 BUA DR., TEMPLE TERRACE, FL, 33617 |
MARSHALL GARY S | President | 521 BUA DR., TEMPLE TERRACE, FL, 33617 |
MARSHALL GARY S | Agent | 521 BUA DR., TEMPLE TERRACE, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-04-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-30 | 521 BUA DR., GSMGFG@AOL.COM, TEMPLE TERRACE, FL 33617 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State