Search icon

DAVID MOSS AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: DAVID MOSS AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID MOSS 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: 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: 13 Dec 2011 (13 years ago)
Document Number: P11000105559
FEI/EIN Number 45-4024232

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

Address: 6926 W Grover Cleveland, Homosassa, FL, 34446, US
Mail Address: PO Box 1655, Crystal River, FL, 34423, US
ZIP code: 34446
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSS DAVID President PO Box 1655, Crystal River, FL, 34423
MOSS DAVID Agent 6926 W Grover Cleveland, Homosassa, FL, 34446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 6926 W Grover Cleveland, Homosassa, FL 34446 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 6926 W Grover Cleveland, Homosassa, FL 34446 -
CHANGE OF MAILING ADDRESS 2023-04-25 6926 W Grover Cleveland, Homosassa, FL 34446 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000320432 ACTIVE 1000000956226 SEMINOLE 2023-06-23 2033-07-12 $ 1,825.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J20000242905 ACTIVE 2019CC011386O ORANGE COUNTY COURT CLERK 2020-01-23 2025-07-06 $12,063.09 SURF CONSULTANTS III, LLC AS SUCCESSOR IN INTEREST TO U, 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL, 331604007
J19000033710 LAPSED 2018-SC-003290-19 COUNTY COURT, SEMINOLE COUNTY 2019-01-04 2024-01-15 $2,436.88 AUTO-OWNERS INSURANCE COMPANY, 6101 ANACAPRI BOULEVARD, LANSING MI 48917

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State