Search icon

SOUTHERN AIR & HEAT INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN AIR & HEAT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN AIR & HEAT 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: 19 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: P10000068246
FEI/EIN Number 273283688

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

Address: 370 E. THELMA ST., LAKE ALFRED, FL, 33850, US
Mail Address: 370 E. THELMA ST., LAKE ALFRED, FL, 33850, US
ZIP code: 33850
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVELESS JASON M President 370 E. THELMA ST., LAKE ALFRED, FL, 33850
LOVELESS JASON M Agent 370 E. THELMA ST., LAKE ALFRED, FL, 33850

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-02 - -
REGISTERED AGENT NAME CHANGED 2024-04-02 LOVELESS, JASON MSR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 370 E. THELMA ST., LAKE ALFRED, FL 33850 -
CHANGE OF MAILING ADDRESS 2011-04-12 370 E. THELMA ST., LAKE ALFRED, FL 33850 -

Documents

Name Date
REINSTATEMENT 2024-04-02
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State