Search icon

AIR CONDITIONING TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: AIR CONDITIONING TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR CONDITIONING TRANSPORT, 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: 02 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P10000047019
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 5631 PALM AVE, HIALEAH, FL, 33012, US
Address: 4060 NW 132ND ST, A, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENATE HERMES President 5631 PALM AVE, HIALEAH, FL, 33012
PENATE HERMES Agent 5631 PALM AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-10-19 - -
REGISTERED AGENT NAME CHANGED 2021-10-19 PENATE, HERMES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2014-04-30 4060 NW 132ND ST, A, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 5631 PALM AVE, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000071631 TERMINATED 1000000915383 DADE 2022-02-07 2042-02-09 $ 887.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000071656 TERMINATED 1000000915385 DADE 2022-02-07 2032-02-09 $ 392.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000536577 TERMINATED 1000000904009 DADE 2021-10-14 2041-10-20 $ 1,699.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000823161 TERMINATED 1000000807076 DADE 2018-12-14 2038-12-19 $ 1,558.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000823179 TERMINATED 1000000807077 DADE 2018-12-14 2028-12-19 $ 1,055.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000533824 TERMINATED 1000000673813 MIAMI-DADE 2015-04-23 2025-04-30 $ 1,020.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-07-18
REINSTATEMENT 2021-10-19
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-27
Off/Dir Resignation 2015-08-18
ANNUAL REPORT 2015-03-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State