Entity Name: | CENTRAL AIR SYSTEMS & HEATING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTRAL AIR SYSTEMS & HEATING 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: | 26 Oct 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2021 (4 years ago) |
Document Number: | P06000136118 |
FEI/EIN Number |
20-5783888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 451 S.W. DAILEY AVE., PORT ST. LUCIE, FL, 34953, US |
Mail Address: | 451 S.W. DAILEY AVE., PORT ST. LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAUGHAN JAMES CIII | President | 451 S.W. DAILEY AVE., PORT ST. LUCIE, FL, 34953 |
MAUGHAN JAMES CIII | Agent | 451 S.W. DAILEY AVE., PORT ST. LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-28 | MAUGHAN , JAMES C , III | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-28 | 451 S.W. DAILEY AVE., PORT ST. LUCIE, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2021-09-28 | 451 S.W. DAILEY AVE., PORT ST. LUCIE, FL 34953 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-12-08 | 451 S.W. DAILEY AVE., PORT ST. LUCIE, FL 34953 | - |
AMENDMENT | 2006-12-08 | - | - |
AMENDMENT | 2006-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-04 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-29 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State