Entity Name: | AIR ASSAULT AIR CONDITIONING & HEATING, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AIR ASSAULT AIR CONDITIONING & HEATING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Jun 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Aug 2014 (11 years ago) |
Document Number: | P08000059460 |
FEI/EIN Number |
262830388
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 Don's Court, LAKELAND, FL, 33801, US |
Mail Address: | PO Box 8910, Lakeland, FL, 33806, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHINN KEVIN R | President | 4405 Knights Station Rd, LAKELAND, FL, 33810 |
Masseo Ed | Officer | 6133 Denegal East, LAKELAND, FL, 33813 |
SHINN KEVIN R | Agent | 4405 Knights Station Rd, LAKELAND, FL, 33810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-05 | 4405 Knights Station Rd, LAKELAND, FL 33810 | - |
CHANGE OF MAILING ADDRESS | 2021-01-05 | 121 Don's Court, LAKELAND, FL 33801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 121 Don's Court, LAKELAND, FL 33801 | - |
REINSTATEMENT | 2014-08-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-05-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-12 |
AMENDED ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2017-01-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3857178804 | 2021-04-15 | 0455 | PPS | 121 Dons Ct, Lakeland, FL, 33801-6136 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State