Search icon

ALL BAY CONTRACTORS AIR CONDITIONING & HEATING, INC. - Florida Company Profile

Company Details

Entity Name: ALL BAY CONTRACTORS AIR CONDITIONING & HEATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL BAY CONTRACTORS 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: 24 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2012 (13 years ago)
Document Number: P08000103807
FEI/EIN Number 59-3579265

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

Address: 2202 N. HOWARD AVE, TAMPA, FL, 33607, US
Mail Address: 2202 N. HOWARD AVE, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
GONZALEZ JUAN C President 2202 N. HOWARD AVE, TAMPA, FL, 33607
O'HARA PATRICK M Vice President 2202 N. HOWARD AVE, TAMPA, FL, 33607
Herman Brett I Vice President 2202 N Howard Ave, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 2202 N. HOWARD AVE, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2023-04-25 2202 N. HOWARD AVE, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2023-04-25 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2012-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-28
Reg. Agent Change 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State