Search icon

AMERICA'S BEST AIR CONDITIONING INC. - Florida Company Profile

Company Details

Entity Name: AMERICA'S BEST AIR CONDITIONING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICA'S BEST 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: 09 Nov 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: P07000122543
FEI/EIN Number 261385243

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19720 SW 100th Ave, Miami, FL, 33157, US
Mail Address: 19720 SW 100th Ave, Miami, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz America President 19720 SW 100th Ave, Miami, FL, 33157
Diaz America Director 19720 SW 100th Ave, Miami, FL, 33157
Diaz America Agent 19720 SW 100th Ave, Miami, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-09 19720 SW 100th Ave, Miami, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-09 19720 SW 100th Ave, Miami, FL 33157 -
CHANGE OF MAILING ADDRESS 2016-02-09 19720 SW 100th Ave, Miami, FL 33157 -
REGISTERED AGENT NAME CHANGED 2016-02-09 Diaz, America -
REINSTATEMENT 2013-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2008-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000467346 TERMINATED 1000000665696 MIAMI-DADE 2015-04-13 2035-04-17 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000467353 TERMINATED 1000000665697 MIAMI-DADE 2015-04-13 2025-04-17 $ 1,435.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000602408 TERMINATED 1000000613514 MIAMI-DADE 2014-04-21 2034-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000512730 TERMINATED 1000000604929 MIAMI-DADE 2014-04-07 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000361619 TERMINATED 1000000346007 MIAMI-DADE 2013-02-06 2033-02-13 $ 1,286.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-02-15
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-12-23
Domestic Profit 2007-11-09

Date of last update: 01 Jun 2025

Sources: Florida Department of State