Entity Name: | FOURAKER MECHANICAL HEATING & AIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FOURAKER MECHANICAL HEATING & AIR, 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: | 14 Jul 2006 (19 years ago) |
Document Number: | P06000093480 |
FEI/EIN Number |
205202787
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 551681 US 1, Hilliard, FL, 32046, US |
Mail Address: | P.O. Box 806, Hilliard, FL, 32046, US |
ZIP code: | 32046 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fouraker Joel N | Secretary | 31159 CR 121, Hilliard, FL, 32046 |
Fouraker Joel N | Director | 31159 CR 121, Hilliard, FL, 32046 |
Fouraker Joel N | President | 31159 CR 121, Hilliard, FL, 32046 |
Fouraker Joel N | Treasurer | 31159 CR 121, Hilliard, FL, 32046 |
FOURAKER JOEL N | Agent | 551681 US 1, Hilliard, FL, 32046 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 551681 US 1, Hilliard, FL 32046 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 551681 US 1, Hilliard, FL 32046 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 551681 US 1, Hilliard, FL 32046 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | FOURAKER, JOEL N | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-31 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State