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 |
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 |
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 | - | - |
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