Search icon

GOOSE BUMPS A/C & REFRIGERATION INC. - Florida Company Profile

Company Details

Entity Name: GOOSE BUMPS A/C & REFRIGERATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOOSE BUMPS A/C & REFRIGERATION 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: 20 Dec 2007 (17 years ago)
Date of dissolution: 14 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2020 (5 years ago)
Document Number: P07000133613
FEI/EIN Number 261605857

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

Address: 6551 SW 18 TER, Miami, FL, 33155, US
Mail Address: 6551 SW 18 TER, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO JUAN F President 6551 SW 18 TER, MIAMI, FL, 33155
CASTILLO JUAN F Agent 6551 SW 18 TER, Miami, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-14 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 6551 SW 18 TER, Miami, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-04 6551 SW 18 TER, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2019-01-04 6551 SW 18 TER, Miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2019-01-04 CASTILLO, JUAN F -
REINSTATEMENT 2011-07-13 - -
PENDING REINSTATEMENT 2011-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-14
ANNUAL REPORT 2019-01-04
AMENDED ANNUAL REPORT 2018-07-09
AMENDED ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2018-03-18
AMENDED ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State