Search icon

HAYGOOD AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: HAYGOOD AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAYGOOD AIR CONDITIONING, 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: 18 Jul 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000100480
FEI/EIN Number 721602425

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

Address: 6349 Oak point Dr, LAKELAND, FL, 33813, US
Mail Address: PO Box 2626, Eaton Park, FL, 33840, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYGOOD DAVID W Vice President 1823 Lori Lane West, Lakeland, FL, 33801
HAYGOOD DONALD R President 6349 Oakpoint Dr., LAKELAND, FL, 338135401
HAYGOOD DONALD R Agent 6349 Oak point Dr ., LAKELAND, FL, 338135401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-07 6349 Oak point Dr, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2015-12-07 HAYGOOD, DONALD RJR -
REINSTATEMENT 2015-12-07 - -
CHANGE OF MAILING ADDRESS 2015-12-07 6349 Oak point Dr, LAKELAND, FL 33813 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 6349 Oak point Dr ., LAKELAND, FL 33813-5401 -
CANCEL ADM DISS/REV 2010-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2006-08-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000118804 ACTIVE 1000000917658 POLK 2022-03-02 2032-03-09 $ 820.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000172100 ACTIVE 1000000884116 POLK 2021-04-08 2031-04-14 $ 1,203.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
Off/Dir Resignation 2020-09-15
ANNUAL REPORT 2019-07-07
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-12-07
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State