Search icon

DAVE'S AIR CONDITIONER FILTERS, INC - Florida Company Profile

Company Details

Entity Name: DAVE'S AIR CONDITIONER FILTERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVE'S AIR CONDITIONER FILTERS, 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: 17 Mar 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000024542
FEI/EIN Number 900452203

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

Address: 726 CYPRESS STREET, STARKE,, FL, 32091
Mail Address: PO BOX 85, RAIFORD,, FL, 32083
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASS DAVID L President 726 CYPRESS STREET, STARKE, FL, 32091
BASS GLENDA Secretary 726 CYPRESS STREET, STARKE, FL, 32091
BASS GLENDA Treasurer 726 CYPRESS STREET, STARKE, FL, 32091
BASS DAVID L Vice President 219 EASTRIDGE DRIVE, EUSTIS, FL, 32726
BASS DAVID L Agent 726 CYPRESS STREET, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2012-10-04 - -
REINSTATEMENT 2012-10-03 - -
REGISTERED AGENT NAME CHANGED 2012-10-03 BASS, DAVID LSR -
REGISTERED AGENT ADDRESS CHANGED 2012-10-03 726 CYPRESS STREET, STARKE, FL 32091 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000562757 TERMINATED 1000000675697 BRADFORD 2015-05-06 2035-05-11 $ 1,666.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-10-03
ANNUAL REPORT 2010-04-30
Domestic Profit 2009-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State