Entity Name: | CHILLS AIR CONDITIONING SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHILLS AIR CONDITIONING SERVICES, 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: | 22 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2017 (7 years ago) |
Document Number: | P06000026961 |
FEI/EIN Number |
204375633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12300 SW 105 ST, MIAMI, FL, 33186 |
Mail Address: | 12300 SW 105 ST, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ MICHAEL | President | 12300 SW 105 ST, MIAMI, FL, 33186 |
ROTH CORY | Vice President | 12300 SW 105 ST, MIAMI, FL, 33186 |
FERNANDEZ MICHAEL A | Agent | 12300SW 105 ST, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-10-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-25 | FERNANDEZ, MICHAEL A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-28 | 12300SW 105 ST, MIAMI, FL 33186 | - |
REINSTATEMENT | 2010-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-28 | 12300 SW 105 ST, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2010-09-28 | 12300 SW 105 ST, MIAMI, FL 33186 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-11 |
REINSTATEMENT | 2017-10-25 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-04-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2596617707 | 2020-05-01 | 0455 | PPP | 12300 SW 105TH ST, MIAMI, FL, 33186 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State