Entity Name: | AMERITECH AIR CONDITIONING AND HEATING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERITECH AIR CONDITIONING AND HEATING, 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: | 06 Sep 2011 (14 years ago) |
Document Number: | P11000078796 |
FEI/EIN Number |
453182366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6290 Edgewater Dr Suite C, Orlando, FL, 32810, US |
Mail Address: | 6290 Edgewater Dr Suite C, Orlando, FL, 32810, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOVOTNY BRIAN T | President | 3323 Raeford Road, Orlando, FL, 32806 |
Novotny Brian T | Agent | 6290 Edgewater Dr Suite C, Orlando, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-28 | Novotny, Brian Thomas | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-28 | 6290 Edgewater Dr Suite C, Orlando, FL 32810 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-18 | 6290 Edgewater Dr Suite C, Orlando, FL 32810 | - |
CHANGE OF MAILING ADDRESS | 2019-04-18 | 6290 Edgewater Dr Suite C, Orlando, FL 32810 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State