Search icon

JOHN SHAFFER AIR CONDITIONING, INC. - Florida Company Profile

Company Details

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

JOHN SHAFFER AIR CONDITIONING, 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: 04 Aug 2010 (15 years ago)
Date of dissolution: 10 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2023 (2 years ago)
Document Number: P10000063849
FEI/EIN Number 273192353

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

Address: 3420 N. COURTENAY PKWY #15, MERRITT ISLAND, FL, 32953, US
Mail Address: 3420 North Courtenay Pkwy #15, Merritt Island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING JOHN R President 3420 N. COURTENAY PKWY #15, MERRITT ISLAND, FL, 32953
Shaffer Janet H Asst 302 Markley Court, Indian Harbour Beach, FL, 32937
KING JOHN Agent 3420 N. COURTENAY PKWY #15, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-10 - -
REINSTATEMENT 2021-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-07-11 KING, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 3420 N. COURTENAY PKWY #15, MERRITT ISLAND, FL 32953 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-12 3420 N. COURTENAY PKWY #15, MERRITT ISLAND, FL 32953 -
CHANGE OF MAILING ADDRESS 2014-09-12 3420 N. COURTENAY PKWY #15, MERRITT ISLAND, FL 32953 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000387389 ACTIVE 1000000999474 BREVARD 2024-06-14 2034-06-19 $ 1,631.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J21000447387 ACTIVE 1000000900340 BREVARD 2021-08-30 2031-09-01 $ 1,708.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000265270 TERMINATED 1000000822311 BREVARD 2019-04-05 2029-04-10 $ 340.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000729285 TERMINATED 1000000802342 BREVARD 2018-10-29 2028-10-31 $ 801.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J17000586661 TERMINATED 1000000759188 BREVARD 2017-10-13 2027-10-20 $ 703.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J16000418909 LAPSED 2016-CA-001466-O CIRCUIT COURT, ORANGE COUNTY 2016-07-01 2021-07-14 $101632.62 AIR SYSTEMS DISTRIBUTORS, LLC, 2151 W. HILLSBORO BOULEVARD, SUITE 400, DEERFIELD BEACH, FL 33442

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-10
ANNUAL REPORT 2022-09-23
REINSTATEMENT 2021-12-08
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-07-11
ANNUAL REPORT 2018-09-14
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-29
AMENDED ANNUAL REPORT 2014-09-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State