Entity Name: | RR AIR CONDITIONING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RR 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: | 05 Aug 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P11000070439 |
FEI/EIN Number |
260496965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10715 katmandu ct, boynton BEACH, FL, 33437, US |
Mail Address: | 10715 katmandu ct, boynton BEACH, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROCHA ROBERTO L | President | 10715 katmandu ct, boynton BEACH, FL, 33437 |
ROCHA ROBERTO L | Agent | 10715 katmandu ct, boynton BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-19 | 10715 katmandu ct, boynton BEACH, FL 33437 | - |
CHANGE OF MAILING ADDRESS | 2014-03-19 | 10715 katmandu ct, boynton BEACH, FL 33437 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-19 | 10715 katmandu ct, boynton BEACH, FL 33437 | - |
REINSTATEMENT | 2013-08-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000209763 | ACTIVE | 502019CC006947X | PALM BEACH COUNTY COURT CLERK | 2019-12-17 | 2025-05-07 | $14,109.49 | TRANE U.S. INC., A DELAWARE CORPORATION, AUTHORIZED TO, 800 BEATY ST., DAVIDSON, NC, 28036 |
J18000686931 | LAPSED | 2018-CC-10332 | ORANGE COUNTY | 2018-10-02 | 2023-10-15 | $10,788.25 | GEMAIRE DISTRIBUTORS, LLC, 2151 W. HILLSBORO BLVD., SUITE 400, DEERFIELD BEACH, FL 33442 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-03-19 |
REINSTATEMENT | 2013-08-14 |
Domestic Profit | 2011-08-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State