Search icon

CENTRAL HVAC SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL HVAC SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL HVAC SOLUTIONS, 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: 30 Mar 2012 (13 years ago)
Date of dissolution: 26 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2019 (6 years ago)
Document Number: P12000030978
FEI/EIN Number 45-4837169

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

Address: 13680 NE 16th Av, North Miami, FL, 33161, US
Mail Address: PO BOX 22670, HIALEAH, FL, 33002, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATIN AMERICAN ACCOUNTING SERVICES, INC. Agent -
LOPEZ LESTER A President 1368 NE 16TH AVE, NORTH MIAMI, FL, 33161
GARCIA LISERLYN V Vice President 1368 NE 16TH AVE, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-26 - -
REGISTERED AGENT NAME CHANGED 2018-10-08 LATIN AMERICAN ACCOUNTING SERVICES, INC -
REINSTATEMENT 2018-10-08 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-08 4355 WEST 16TH AVE, 202A, HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 13680 NE 16th Av, North Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2017-04-30 13680 NE 16th Av, North Miami, FL 33161 -
AMENDMENT 2015-10-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001168813 TERMINATED 1000000643349 SUMTER 2014-10-15 2024-12-17 $ 1,092.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-26
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-29
Amendment 2015-10-07
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-03-19
Domestic Profit 2012-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State