Search icon

A/C SOLUTIONS OF CENTRAL FL, INC - Florida Company Profile

Company Details

Entity Name: A/C SOLUTIONS OF CENTRAL FL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A/C SOLUTIONS OF CENTRAL FL, 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: 02 Sep 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000122586
FEI/EIN Number 203426571

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

Address: 7760 SW 12 ST, OCALA, FL, 34474, US
Mail Address: 4835 S Pine Ave, OCALA, FL, 34480, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERHARDT CLIFTON T President 7760 SW 12 ST, OCALA, FL, 34474
ERHARDT CLIFTON T Secretary 7760 SW 12 ST, OCALA, FL, 34474
BENJAMIN GEORGE Vice President 7760 SW 12 ST, OCALA, FL, 34474
ERHARDT CLIFTON T Agent 4835 S Pine Ave, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-09-23 7760 SW 12 ST, OCALA, FL 34474 -
REINSTATEMENT 2015-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-23 4835 S Pine Ave, OCALA, FL 34480 -
REGISTERED AGENT NAME CHANGED 2015-09-23 ERHARDT, CLIFTON T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-13 7760 SW 12 ST, OCALA, FL 34474 -
NAME CHANGE AMENDMENT 2007-01-26 A/C SOLUTIONS OF CENTRAL FL, INC -
CANCEL ADM DISS/REV 2007-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001088687 TERMINATED 1000000699404 MARION 2015-11-06 2025-12-04 $ 608.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J15000055844 TERMINATED 1000000647816 MARION 2014-11-25 2025-01-08 $ 1,083.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2015-09-23
ANNUAL REPORT 2013-09-20
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-07-13
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
REINSTATEMENT 2007-01-26
Name Change 2007-01-26
Domestic Profit 2005-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State