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. |
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 |
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 |
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 |
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 | - |
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