Entity Name: | CONSOLIDATED HEATING & AIR CONDITIONING, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONSOLIDATED HEATING & 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: | 19 Apr 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P07000048221 |
FEI/EIN Number |
208878825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6441 19TH ST. E., B-1, SARASOTA, FL, 34243 |
Mail Address: | 6441 19TH ST. E., B-1, SARASOTA, FL, 34243 |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARTLEY DORIS M | Secretary | 6441 19TH ST. E., SARASOTA, FL, 34243 |
HARTLEY DORIS M | Treasurer | 6441 19TH ST. E., SARASOTA, FL, 34243 |
HAMILTON JOHN | CFRO | 6441 19TH ST. E., SARASOTA, FL, 34243 |
HARTLEY DORIS M | Agent | 11516 30TH COVE EAST, PARRISH, FL, 34219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-23 | HARTLEY, DORIS M | - |
REINSTATEMENT | 2015-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2015-04-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-12-05 | 11516 30TH COVE EAST, PARRISH, FL 34219 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 6441 19TH ST. E., B-1, SARASOTA, FL 34243 | - |
CHANGE OF MAILING ADDRESS | 2010-04-29 | 6441 19TH ST. E., B-1, SARASOTA, FL 34243 | - |
CANCEL ADM DISS/REV | 2009-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001648089 | TERMINATED | 1000000546347 | MANATEE | 2013-10-16 | 2023-11-07 | $ 5,182.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J10000785615 | LAPSED | 2010-CA-04090 | CIR. CT. MANATEE CTY. FL | 2010-06-14 | 2015-07-22 | $26,021.25 | NYT MANAGEMENT SERVICES, INC. D/B/A, SARASOTA HERALD TRIBUNE, 300 LIME ST., LAKELAND, FL 33815 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-10-23 |
Amendment | 2015-04-27 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-02-14 |
ANNUAL REPORT | 2012-04-30 |
Reg. Agent Resignation | 2011-12-05 |
Reg. Agent Change | 2011-12-05 |
Off/Dir Resignation | 2011-12-05 |
ANNUAL REPORT | 2011-06-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State