Search icon

ABRAHAM AIR CONDITIONING AND HEATING, INC. - Florida Company Profile

Company Details

Entity Name: ABRAHAM AIR CONDITIONING AND HEATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABRAHAM 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: 27 Aug 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P09000072318
FEI/EIN Number 270821466

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

Address: 5008 W LINEBAUGH AVENUE, 39, TAMPA, FL, 33624, US
Mail Address: 12509 Cardiff Dr, TAMPA, FL, 33625, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URREA OSCAR D President 5008 W LINEBAUGH AVENUE, TAMPA, FL, 33624
OSCAR URREA D Agent 12509 Cardiff Drive, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 5008 W LINEBAUGH AVENUE, 39, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2021-04-29 5008 W LINEBAUGH AVENUE, 39, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 12509 Cardiff Drive, TAMPA, FL 33625 -
REGISTERED AGENT NAME CHANGED 2013-04-28 OSCAR, URREA D -

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State