Search icon

A&S A/C - HEATING & APPLIANCES, INC - Florida Company Profile

Company Details

Entity Name: A&S A/C - HEATING & APPLIANCES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A&S A/C - HEATING & APPLIANCES, 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: 15 Feb 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000015755
FEI/EIN Number 45-4546541

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

Address: 13512 TURTLE MARSH LOOP, ORLANDO, FL, 32837, US
Mail Address: 13512 TURTLE MARSH LOOP, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLON ABRAHAM M President 13512 TURTLE MARSH LOOP, ORLANDO, FL, 32837
ROLON ABRAHAM M Agent 13512 TURTLE MARSH LOOP, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 13512 TURTLE MARSH LOOP, 712, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2013-05-01 13512 TURTLE MARSH LOOP, 712, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 13512 TURTLE MARSH LOOP, 712, ORLANDO, FL 32837 -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
Domestic Profit 2012-02-15

Date of last update: 02 May 2025

Sources: Florida Department of State