Search icon

AIR HANDLERS INC. - Florida Company Profile

Company Details

Entity Name: AIR HANDLERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR HANDLERS 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: 20 Jul 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000101862
FEI/EIN Number 203155617

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

Address: 225 carolina way, geneva, FL, 32732, US
Mail Address: po box 1751, SANFORD, 32771, UN
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRELSON BRADLEY S President 225 CAROLINA WAY, GENEVA, FL, 32732
HARRELSON BRADLEY S Agent 225 CAROLINA WAY, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 225 carolina way, geneva, FL 32732 -
CHANGE OF MAILING ADDRESS 2017-05-10 225 carolina way, geneva, FL 32732 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 225 CAROLINA WAY, GENEVA, FL 32732 -
NAME CHANGE AMENDMENT 2007-03-14 AIR HANDLERS INC. -
CANCEL ADM DISS/REV 2007-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
ARTICLES OF CORRECTION 2005-08-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000000743 LAPSED 2018-CA-000946-15-W CIRCUIT COURT 18TH CIRCUIT 2018-12-19 2024-01-04 $91,420.90 GOODMAN DISTRIBUTION INC, 5151 SAN FELIPE, SUITE 500, HOUSTON, TX 77056
J17000605073 LAPSED 2017-CC-9730 ORANGE COUNTY 2017-10-17 2022-10-30 $16,545.43 CARRIER ENTERPRISE, LLC, 2000 PARKS OAKS AVENUE, ORLANDO, FLORIDA 32808
J17000292781 ACTIVE 1000000741675 SEMINOLE 2017-04-27 2027-05-24 $ 1,014.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12000294556 TERMINATED 1000000257581 SEMINOLE 2012-03-20 2022-04-25 $ 2,214.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State