Search icon

AIR DUCT GREEN SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: AIR DUCT GREEN SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR DUCT GREEN 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: 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 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2022 (3 years ago)
Document Number: P13000048831
FEI/EIN Number 46-2884711

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

Address: 314 North E Street, lake Worth, FL, 33460, US
Mail Address: 314 North E Street, lake Worth, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA MIGUEL A President 314 North E Street, lake Worth, FL, 33460
RIVERA ROBLERO MIGUEL A Agent 314 North E Street, lake Worth, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 314 North E Street, lake Worth, FL 33460 -
CHANGE OF MAILING ADDRESS 2024-04-29 314 North E Street, lake Worth, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 314 North E Street, lake Worth, FL 33460 -
REINSTATEMENT 2022-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-25 RIVERA ROBLERO, MIGUEL A -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-01-04
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
Off/Dir Resignation 2014-10-14
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-06-05

Date of last update: 01 May 2025

Sources: Florida Department of State