Search icon

TOP DOG AIR CONDITIONING & HEAT, INC. - Florida Company Profile

Company Details

Entity Name: TOP DOG AIR CONDITIONING & HEAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP DOG AIR CONDITIONING & HEAT, 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: 01 Jul 2009 (16 years ago)
Date of dissolution: 21 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2022 (3 years ago)
Document Number: P09000056660
FEI/EIN Number 59-3663145

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

Address: 573 WOODFIRE WAY, CASSELBERRY, FL, 32707
Mail Address: 573 WOODFIRE WAY, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCULLEY ANDRE President 573 WOODFIRE WAY, CASSELBERRY, FL, 32707
ANDRE MCCULLEY Agent 573 WOODFIRE WAY, CASSELBERRY, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000058547 TDA AIR & HEAT EXPIRED 2013-06-12 2018-12-31 - 573 WOODFIRE WAY, CASSELBERY, FL, 32707
G09000130709 TOP DOG AIR EXPIRED 2009-07-03 2014-12-31 - 573 WOOD FIRE WAY, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-21 - -

Documents

Name Date
Voluntary Dissolution 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State