Search icon

HVAC QUALITY SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: HVAC QUALITY SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HVAC QUALITY 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: 09 Apr 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000033600
FEI/EIN Number 45-4996715

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

Address: 3501 Jackson st, Hollywood, FL, 33021, US
Mail Address: 3501 Jackson st, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ CRISTIAN President 3501 Jackson st, Hollywood, FL, 33021
RAMIREZ CRISTIAN cristia Agent 3501 Jackson st, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 3501 Jackson st, 209, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2021-03-31 3501 Jackson st, 209, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 3501 Jackson st, 209, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2017-01-11 RAMIREZ, CRISTIAN, cristian ramirez -
REINSTATEMENT 2017-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000533679 LAPSED 18-SC-000225 LEE COUNTY COURT 2018-07-16 2023-08-02 $2,838.32 R.E. MICHEL COMPANY, INC. N/K/A R.E. MICHEL COMPANY LLC, ONE RE MICHEL DRIVE, GLEN BURNIE, MD, 21060

Documents

Name Date
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
AMENDED ANNUAL REPORT 2017-02-18
REINSTATEMENT 2017-01-11
ANNUAL REPORT 2015-09-16
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-08-30
Domestic Profit 2012-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State