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 |
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 |
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 | - |
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