Search icon

AV COOLING SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: AV COOLING SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AV COOLING SOLUTIONS 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: 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 (3 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 15 Nov 2024 (3 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
Mail Address: 14235 ward road, Orlando, FL 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ-RODRIGUEZ, MAYRA Agent 14235 ward road, Orlando, FL 32824
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

Fictitious Names

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

Events

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 -

Debts

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-011442-O

Parties

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

Documents

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: 21 Feb 2025

Sources: Florida Department of State