Search icon

HVAC RECRUITERS, INC. - Florida Company Profile

Company Details

Entity Name: HVAC RECRUITERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HVAC RECRUITERS, 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: 28 Nov 2007 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P07000127083
FEI/EIN Number 261499416

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

Address: 3300 JOHN ANDERSON DRIVE, ORMOND BEACH, FL, 32176, US
Mail Address: 3300 JOHN ANDERSON DRIVE, ORMOND BEACH, FL, 32176, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLEICHMANN PATRICIA A President 3300 JOHN ANDERSON DRIVE, ORMOND BEACH, FL, 32176
GLEICHMANN CHARLES F Agent 3300 JOHN ANDERSON DRIVE, ORMOND BEACH, FL, 32176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000041022 TOP SHELF CHARTERS EXPIRED 2012-05-01 2017-12-31 - 3300 JOHN ANDERSON DRIVE, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2009-10-09 - -

Documents

Name Date
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-04-26
Amendment 2009-10-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State