Entity Name: | SEIFERT AIR CONDITIONING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEIFERT 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: | 25 Jul 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P07000084116 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 885 NE 30 STREET, FT.LAUDERDALE, FL, 33334 |
Mail Address: | 3521 NE 27 Avenue, Lighthouse Point, FL, 33064, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEIFERT ROBERT I | President | 3521 NE 27 Avenue, Lighthouse Point, FL, 33064 |
SEIFERT ROSEMARIE | Vice President | 3521 NE 27 Avenue, Lighthouse Point, FL, 33064 |
SEIFERT ROSEMARIE | Agent | 3521 NE 27 Avenue, Lighthouse Point, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-05-31 | 885 NE 30 STREET, FT.LAUDERDALE, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-31 | 3521 NE 27 Avenue, Lighthouse Point, FL 33064 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-31 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-08-31 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-01-14 |
ANNUAL REPORT | 2009-02-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State