Search icon

AIR WORKS AIR CONDITIONING AND HEATING INC - Florida Company Profile

Company Details

Entity Name: AIR WORKS AIR CONDITIONING AND HEATING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR WORKS AIR CONDITIONING AND 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: 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: 12 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P09000023057
FEI/EIN Number 264457411

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

Address: 425 Blakey Blvd, Cocoa bch, FL, 32931, US
Mail Address: 425 Blakey Blvd, Cocoa, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYDGES JOHN T President 425 Blakey Blvd, Cocoa, FL, 32931
BRYDGES JOHN T Agent 425 Blakey Blvd, Cocoa beach, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 425 Blakey Blvd, Cocoa bch, FL 32931 -
CHANGE OF MAILING ADDRESS 2016-05-01 425 Blakey Blvd, Cocoa bch, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 425 Blakey Blvd, Cocoa beach, FL 32931 -
REGISTERED AGENT NAME CHANGED 2015-07-28 BRYDGES, JOHN T -
REINSTATEMENT 2015-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001148346 TERMINATED 1000000413610 MIAMI-DADE 2013-06-20 2033-06-26 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001009696 TERMINATED 1000000413611 MIAMI-DADE 2013-05-20 2023-05-29 $ 3,107.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000610544 TERMINATED 1000000413603 BROWARD 2013-03-18 2033-03-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000572371 LAPSED 1000000413625 LEON 2013-03-05 2023-03-13 $ 6,043.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-07-28
ANNUAL REPORT 2013-05-28
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-28
Domestic Profit 2009-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State