Search icon

COLDFLOW AIR CONDITIONING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ZILBERSTEIN ALBERT President 3501 NW 74TH STREET, MIAMI, FL, 33147
ZILBERSTEIN ALBERT Agent 3501 NW 74TH. ST., MIAMI, FL, 33147

Events

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 -

Debts

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

Documents

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