Search icon

LAKE IN THE HILLS HEATING, AIR & APPLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: LAKE IN THE HILLS HEATING, AIR & APPLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LAKE IN THE HILLS HEATING, AIR & APPLIANCE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jun 2012 (13 years ago)
Document Number: P12000051374
FEI/EIN Number 45-5427373

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

Address: 6611 NW 80TH CT, TAMARAC, FL 33321
Mail Address: 6611 NW 80TH CT, TAMARAC, FL 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ, ROBERT M Agent 6611 NW 80TH CT, TAMARAC, FL 33321
GUTIERREZ, ROBERT M Director 6611 NW 80TH CT, TAMARAC, FL 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000022036 TAMARAC AIR & APPLIANCE INC ACTIVE 2025-02-13 2030-12-31 - 6611 NW 80TH CT, TAMARAC, FL, 33321
G13000067782 TAMARAC AIR & APPLIANCE INC EXPIRED 2013-07-05 2018-12-31 - 6611 NW 80TH CT, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-03-27 GUTIERREZ, ROBERT M -
REGISTERED AGENT ADDRESS CHANGED 2013-03-27 6611 NW 80TH CT, TAMARAC, FL 33321 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29

Date of last update: 22 Feb 2025

Sources: Florida Department of State