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