Search icon

JZ AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: JZ AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JZ AIR CONDITIONING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Feb 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P09000015408
FEI/EIN Number 264303780

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

Mail Address: 14430 SE Highway 42, Weirsdale, FL, 32195, US
Address: 14430 SE Highway 42, Weirsdale, FL, 33195, US
ZIP code: 33195
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARROS JONATHAN President 14430 SE Highway 42, Weirsdale, FL, 32195
BARROS JONATHAN Agent 14430 SE Highway 42, Weirsdale, FL, 32195

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 14430 SE Highway 42, Weirsdale, FL 32195 -
CHANGE OF MAILING ADDRESS 2023-05-01 14430 SE Highway 42, Weirsdale, FL 33195 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 14430 SE Highway 42, Weirsdale, FL 33195 -
REINSTATEMENT 2022-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-07-26 - -
REGISTERED AGENT NAME CHANGED 2016-07-26 BARROS, JONATHAN -

Documents

Name Date
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-03-06
REINSTATEMENT 2020-03-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
REINSTATEMENT 2016-07-26
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-04-24
Domestic Profit 2009-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State