Entity Name: | GAINESVILLE AIR CONDITIONING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GAINESVILLE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Jan 2006 (19 years ago) |
Document Number: | P06000007256 |
FEI/EIN Number |
743160306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 308 SW 165 Street, Newberry, FL, 32669, US |
Mail Address: | 308 SW 165 Street, Newberry, FL, 32669, US |
ZIP code: | 32669 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER ANDREW V | President | 308 SW 165 Street, Newberry, FL, 32669 |
Miller Kathleen | Agent | 308 SW 165 Street, Newberry, FL, 32669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-28 | Miller, Kathleen | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-28 | 308 SW 165 Street, Newberry, FL 32669 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 308 SW 165 Street, Newberry, FL 32669 | - |
CHANGE OF MAILING ADDRESS | 2018-04-23 | 308 SW 165 Street, Newberry, FL 32669 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State