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