Search icon

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

Company Details

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

AFFORDABLE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2012 (13 years ago)
Document Number: P10000027360
FEI/EIN Number 272227572

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

Address: 4643 KINGS POINT CT, LAKELAND, FL, 33813, US
Mail Address: 4798 SOUTH FLORIDA AVE, #230, LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ORLANDO J President 4643 KINGS POINT CT, LAKELAND, FL, 33813
HERNANDEZ ORLANDO Senior Vice President 4643 KINGS POINT CT, LAKELAND, FL, 33813
HERNANDEZ ORLANDO J Agent 1727 high point dr, lakeland, FL, 33813

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 1727 high point dr, lakeland, FL 33813 -
REINSTATEMENT 2012-01-19 - -
CHANGE OF MAILING ADDRESS 2012-01-19 4643 KINGS POINT CT, LAKELAND, FL 33813 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-06-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State