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 |
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 |
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 | - | - |
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 |
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