Search icon

SAME DAY HVAC INC - Florida Company Profile

Company Details

Entity Name: SAME DAY HVAC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAME DAY HVAC 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: 20 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P12000037472
FEI/EIN Number 46-1241903

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

Address: 13114 HELLO DARLIN DRV, GLEN ST MARY FL, FL, 32040, US
Mail Address: 13114 HELLO DARLIN DRV, GLEN ST MARY FL, FL, 32040, US
ZIP code: 32040
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL SOLEMA K President 13114 HELLO DARLIN DRV, GLEN ST MARY, FL, 32040
CAMPBELL ASTON Vice President 13114 HELLO DARLIN DRV, GLEN ST MARY FL, FL, 32040
Smith Stevie K Vice President 350 Woodlawn Ave., Jacksonville, FL, 32204
Smith Tanja G Secretary 350 Woodlawn Ave., Jacksonville, FL, 32204
Campbell Aston Jr. Agent 13114 HELLO DARLIN DRIVE, GLEN ST MARY, FL, 32040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-02-26 Campbell, Aston, Jr. -
CHANGE OF MAILING ADDRESS 2015-01-07 13114 HELLO DARLIN DRV, GLEN ST MARY FL, FL 32040 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 13114 HELLO DARLIN DRV, GLEN ST MARY FL, FL 32040 -
REINSTATEMENT 2015-01-07 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 13114 HELLO DARLIN DRIVE, GLEN ST MARY, FL 32040 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000607345 LAPSED 2016-CC-5071 CTY CT ORANGE CTY FL 2016-08-23 2021-09-12 $14,424.36 GEMAIRE DISTRIBUTORS, LLC, 2151 W. HILLSBORO BLVD., SUITE 400, DEERFIELD BEACH, FL 33442
J16000443428 TERMINATED 2016 CC 5280 ORANGE CO. 2016-07-07 2021-07-22 $8881.81 CARRIER ENTERPRISE, LLC, 2000 PARKS OAKS AVENUE, ORLANDO, FLORIDA 32308
J16000241707 LAPSED 16000004CAMXAX CIRCUIT COURT, BAKER COUNTY FL 2016-04-07 2021-04-11 $35,651.53 LABOR SMART INC, 3270 FLORENCE ROAD, SUITE 200, POWDER SPRINGS, GA 30127

Documents

Name Date
ANNUAL REPORT 2016-02-26
AMENDED ANNUAL REPORT 2015-08-03
AMENDED ANNUAL REPORT 2015-07-17
AMENDED ANNUAL REPORT 2015-07-08
REINSTATEMENT 2015-01-07
ANNUAL REPORT 2013-05-01
Domestic Profit 2012-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State