Search icon

JTL AIR CONDITIONING & REFRIGERATION, INC. - Florida Company Profile

Company Details

Entity Name: JTL AIR CONDITIONING & REFRIGERATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JTL AIR CONDITIONING & REFRIGERATION, 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: 30 Mar 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000047608
FEI/EIN Number 202607957

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

Address: 2761 VISTA PARKWAY, SUITE E-7, WEST PALM BEACH, FL, 33411, US
Mail Address: 2761 VISTA PARKWAY, SUITE E-7, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANE JEFF T President 2761 VISTA PARKWAY, WEST PALM BEACH, FL, 33411
LANE Jeffrey T Agent 2761 VISTA PARKWAY, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000096452 JTL SHEET METAL EXPIRED 2010-10-21 2015-12-31 - 5060 SW 10TH STREET, PLANTATION, FL, 33317, US
G10000096458 JTL TEST & BALANCE EXPIRED 2010-10-21 2015-12-31 - 5060 SW 10TH STREET, PLANTATION, FL, 33317, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-12 - -
REGISTERED AGENT NAME CHANGED 2020-11-12 LANE, Jeffrey T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 2761 VISTA PARKWAY, SUITE E-7, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2013-07-12 2761 VISTA PARKWAY, SUITE E-7, WEST PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2013-07-12 2761 VISTA PARKWAY, SUITE E-7, WEST PALM BEACH, FL 33411 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000436067 ACTIVE 2021-CA-1769 PALM BEACH CO. CIRCUIT COURT 2021-08-02 2026-08-30 $44,108.31 TRUIST BANK, 2520 NORTHWINDS PKWY., SUITE 400, ALPHRETTA, GA 30009
J20000089561 ACTIVE 1000000846823 PALM BEACH 2019-10-30 2030-02-12 $ 1,710.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2020-11-12
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
REINSTATEMENT 2017-10-20
Amendment 2016-09-19
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State