Search icon

MICHAEL FINNEY AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL FINNEY AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL FINNEY 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: 23 Sep 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P11000083906
FEI/EIN Number 453429424

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

Address: 919 VASSAR STREET, ORLANDO, FL, 32804, US
Mail Address: 919 VASSAR STREET, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINNEY MICHAEL W Director 919 VASSAR STREET, ORLANDO, FL, 32804
FINNEY MICHAEL W President 919 VASSAR STREET, ORLANDO, FL, 32804
FINNEY MICHAEL W Vice President 919 VASSAR STREET, ORLANDO, FL, 32804
FINNEY MICHAEL W Treasurer 919 VASSAR STREET, ORLANDO, FL, 32804
FINNEY PAMELA J Secretary 919 VASSAR STREET, ORLANDO, FL, 32804
FINNEY MICHAEL W Agent 919 VASSAR STREET, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2014-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-07-12

Date of last update: 02 May 2025

Sources: Florida Department of State