Entity Name: | COLDFLOW AIR CONDITIONING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COLDFLOW 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: |
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: | 28 Jun 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P06000087385 |
FEI/EIN Number |
208503215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3501 NW 74TH. ST., MIAMI, FL, 33147 |
Mail Address: | 3501 NW 74TH STREET, MIAMI, FL, 33147 |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZILBERSTEIN ALBERT | President | 3501 NW 74TH STREET, MIAMI, FL, 33147 |
ZILBERSTEIN ALBERT | Agent | 3501 NW 74TH. ST., MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-15 | 3501 NW 74TH. ST., MIAMI, FL 33147 | - |
REGISTERED AGENT NAME CHANGED | 2009-05-15 | ZILBERSTEIN, ALBERT | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-15 | 3501 NW 74TH. ST., MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2008-03-21 | 3501 NW 74TH. ST., MIAMI, FL 33147 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000142120 | ACTIVE | 1000000205861 | DADE | 2011-03-01 | 2031-03-09 | $ 2,091.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J11000142138 | LAPSED | 1000000205862 | DADE | 2011-03-01 | 2021-03-09 | $ 1,148.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000536463 | ACTIVE | 1000000168430 | DADE | 2010-04-12 | 2030-04-28 | $ 12,536.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000743762 | LAPSED | 2009-70588-CA-01 | MIAMI DADE COUNTY | 2010-03-22 | 2015-07-12 | $22,306.08 | BANK OF AMERICA, N.A., C/O GAMACHE & MYERS, P.C., 1000 CAMERA AVENUE, SUITE A, SAINT LOUIS, MO 63126 |
J10000032463 | LAPSED | 09-32265 CA 24 | MIAMI-DADE CIRCUIT COURT | 2010-02-03 | 2015-02-03 | $201,879.61 | GEMAIRE DISTRIBUTORS LLC, 2151 WEST HILLSBORO BOULEVARD, 400, DEERFIELD BEACH, FL 33442 |
J09001146017 | TERMINATED | 1000000114967 | 26806 0855 | 2009-03-27 | 2029-04-15 | $ 7,266.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-15 |
ANNUAL REPORT | 2008-03-21 |
Off/Dir Resignation | 2007-07-23 |
ANNUAL REPORT | 2007-03-19 |
Domestic Profit | 2006-06-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State