Search icon

AIR POWER HEATING & AIR OF N. FL., INC. - Florida Company Profile

Company Details

Entity Name: AIR POWER HEATING & AIR OF N. FL., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR POWER HEATING & AIR OF N. FL., 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: 10 Feb 2009 (16 years ago)
Document Number: P09000012823
FEI/EIN Number 26-4230727

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

Address: 1381 CASSATA AUE, Jacksonville, FL, 32205, US
Mail Address: 3167 - 108 St John's Bluff Rd, Jacksonville, FL, 32224, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crutcher Kenneth L President 9964 RIVER OAK CIR, GLEN ST MARY, FL, 32040
CRUTCHER KENNETH L Agent 9964 River Oaks Rd, Glen St Mary's, FL, 32046

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-23 1381 CASSATA AUE, Jacksonville, FL 32205 -
CHANGE OF MAILING ADDRESS 2023-01-20 1381 CASSATA AUE, Jacksonville, FL 32205 -
REGISTERED AGENT NAME CHANGED 2023-01-20 CRUTCHER, KENNETH L. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 9964 River Oaks Rd, Glen St Mary's, FL 32046 -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State