Entity Name: | BEST A/C INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEST A/C 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: | 09 May 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: | P05000067411 |
FEI/EIN Number |
202838049
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16065 NW 57 AVE, hialeah, FL, 33014, US |
Mail Address: | 16065 NW 57 AVE, hialeah, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
guillermo andres | President | 16065 NW 57 AVE, hialeah, FL, 33014 |
guillermo andres | Agent | 16065 NW 57 AVE, hialeah, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-25 | 16065 NW 57 AVE, hialeah, FL 33014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-25 | 16065 NW 57 AVE, hialeah, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2020-08-25 | 16065 NW 57 AVE, hialeah, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-25 | guillermo, andres | - |
REINSTATEMENT | 2020-08-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2008-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-08-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-06-12 |
ANNUAL REPORT | 2011-02-01 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-06-23 |
REINSTATEMENT | 2008-10-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State