Search icon

CONSOLIDATED HEATING & AIR CONDITIONING, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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