Search icon

OCEANFRONT AIR CONDITIONING AND REFRIGERATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEANFRONT AIR CONDITIONING AND REFRIGERATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEANFRONT AIR CONDITIONING AND REFRIGERATION, 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: 25 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2014 (11 years ago)
Document Number: P11000039731
FEI/EIN Number 45-1984201

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

Address: 896 SW WOOD CREEK DR., PALM CITY, FL, 34990, US
Mail Address: 896 SW WOOD CREEK DR., PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIMIENTI NICOLE President 896 SW WOOD CREEK DR., PALM CITY, FL, 34990
CHIMIENTI NICHOLAS J Vice President 896 SW WOOD CREEK DR., PALM CITY, FL, 34990
CHIMIENTI NICOLE Agent 896 SW Wood Creek Dr., Palm City, FL, 34990

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-02 896 SW Wood Creek Dr., Palm City, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-19 896 SW WOOD CREEK DR., PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2019-11-19 896 SW WOOD CREEK DR., PALM CITY, FL 34990 -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State