Entity Name: | AV COOLING SOLUTIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AV COOLING 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: | 23 Apr 2013 (12 years ago) |
Date of dissolution: | 15 Nov 2024 (6 months ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 15 Nov 2024 (6 months ago) |
Document Number: | P13000036241 |
FEI/EIN Number |
37-1730443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14235 ward road, Orlando, FL, 32824, US |
Mail Address: | 14235 ward road, Orlando, FL, 32824, US |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ-RODRIGUEZ MAYRA | President | 14235 ward road, Orlando, FL, 32824 |
HERNANDEZ-RODRIGUEZ MAYRA | Treasurer | 14235 ward road, Orlando, FL, 32824 |
Gonzalez-Arroyo Omar | Vice President | 14235 ward road, Orlando, FL, 32824 |
HERNANDEZ-RODRIGUEZ MAYRA | Agent | 14235 ward road, Orlando, FL, 32824 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000036890 | AV COOLING SUPPLIES | EXPIRED | 2014-04-14 | 2019-12-31 | - | 803 E DONEGAN AVE, KISSIMMEE, FL, 34744 |
G13000047677 | AV COOLING SOLUTIONS | EXPIRED | 2013-05-20 | 2018-12-31 | - | 401 WOODLAND CREEK BLVD, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-07 | 14235 ward road, Orlando, FL 32824 | - |
CHANGE OF MAILING ADDRESS | 2018-02-07 | 14235 ward road, Orlando, FL 32824 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-07 | 14235 ward road, Orlando, FL 32824 | - |
NAME CHANGE AMENDMENT | 2013-07-01 | AV COOLING SOLUTIONS INC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000198040 | ACTIVE | 2019-CA-11442-O | FL 9TH JUDICIAL CIRCUIT COURT | 2020-02-24 | 2025-04-17 | $104,713.36 | F. JORGE GONZALEZ, 14223 WARD ROAD, ORLANDO, FL 32824 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OMAR GONZALEZ-ARROYO, MAYRA HERNANDEZ-RODRIGUEZ AND AV COOLING SOLUTIONS, INC. VS F. JORGE GONZALEZ | 5D2021-1930 | 2021-07-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AV COOLING SOLUTIONS INC |
Role | Appellant |
Status | Active |
Name | Mayra Hernandez-Rodriguez |
Role | Appellant |
Status | Active |
Name | Omar Gonzalez-Arroyo |
Role | Appellant |
Status | Active |
Representations | Julio Enrique Gil De Lamadrid |
Name | F. Jorge Gonzalez |
Role | Appellee |
Status | Active |
Representations | Euribiades Cerrud |
Name | Orange Cty Circuit Ct Clerk |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Reginald K. Whitehead |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2022-08-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-08-01 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-07-11 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Order Deny Motion for Rehearing / Rehearing En Banc ~ CLARIFICATION AND WRITTEN OPINION |
Docket Date | 2022-07-08 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AA W/IN 5 DYS FILE AMENDED MOT; MOT STRICKEN |
Docket Date | 2022-07-01 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ ORDER DISMISSING BANKRUPTCY |
On Behalf Of | Omar Gonzalez-Arroyo |
Docket Date | 2022-05-31 |
Type | Order |
Subtype | Abeyance Order |
Description | ORD-Appeal held in abeyance ~ STATUS REPORT BY 11/28 |
Docket Date | 2022-05-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ BRIEF STMT PER 4/29 ORDER; "MOTION IN COMPLIANCE...." |
On Behalf Of | Omar Gonzalez-Arroyo |
Docket Date | 2022-04-29 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ ATTORNEY J. GIL DE LAMADRID W/IN 10 DYS FILE BRIEF STMNT RE: THIS COURT'S JURISDICTION... |
Docket Date | 2022-04-20 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ AS TO CO-APPELLANT, OMAR GONZALEZ-ARROYO; STRICKEN PER 7/8 ORDER |
On Behalf Of | Omar Gonzalez-Arroyo |
Docket Date | 2022-04-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR REHEARING, ETC. |
On Behalf Of | F. Jorge Gonzalez |
Docket Date | 2022-04-01 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ & CLARIFICATION AND WRITTEN OPINION |
On Behalf Of | Omar Gonzalez-Arroyo |
Docket Date | 2022-03-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation ~ CIT OP |
Docket Date | 2021-09-30 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Omar Gonzalez-Arroyo |
Docket Date | 2021-09-22 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | F. Jorge Gonzalez |
Docket Date | 2021-09-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | F. Jorge Gonzalez |
Docket Date | 2021-08-19 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED... |
Docket Date | 2021-08-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 8/26 ORDER; "MOTION IN COMPLIANCE..." |
On Behalf Of | Omar Gonzalez-Arroyo |
Docket Date | 2021-08-18 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | Omar Gonzalez-Arroyo |
Docket Date | 2021-08-16 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AAS' W/IN 10 DYS; DISCHARGED PER 8/19 ORDER |
Docket Date | 2021-08-03 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Omar Gonzalez-Arroyo |
Docket Date | 2021-07-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 07/23/21 |
On Behalf Of | Omar Gonzalez-Arroyo |
Docket Date | 2021-07-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-07-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2021-07-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-14 |
Name Change | 2013-07-01 |
Domestic Profit | 2013-04-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State