Entity Name: | TRAINOR AIR CONDITIONING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRAINOR AIR CONDITIONING 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: | 12 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Mar 2024 (a year ago) |
Document Number: | P14000013784 |
FEI/EIN Number |
46-4573905
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5501 SW 77th Ct, Miami-Dade, FL, 33155, US |
Mail Address: | 5501 SW 77th Ct, Miami-Dade, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRAINOR DANIEL N | President | 5501 SW 77th Ct, Miami-Dade, FL, 33155 |
TRAINOR DANIEL N | Agent | 5501 SW 77th Ct, Miami-Dade, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-19 | 5501 SW 77th Ct, Unit 107C, Miami-Dade, FL 33155 | - |
REINSTATEMENT | 2024-03-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-19 | 5501 SW 77th Ct, Unit 107C, Miami-Dade, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2024-03-19 | 5501 SW 77th Ct, Unit 107C, Miami-Dade, FL 33155 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-30 | TRAINOR, DANIEL N | - |
REINSTATEMENT | 2018-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2014-05-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000548463 | LAPSED | CACE-17-008858 | BROWARD COUNTY CLERK OF COURTS | 2017-08-22 | 2022-10-06 | $5683.50 | RUBEN BLANCO C/O LISETTE M. BLANCO, ESQ., 7950 NW 155TH STREET, SUITE 101, MIAMI LAKES, FL 33016 |
J17000548539 | LAPSED | 17-008858 | BROWARD COUNTY CLERK OF COURTS | 2017-08-22 | 2022-10-06 | $5683.50 | RUBEN BLANCO C/O LISETTE M. BLANCO, ESQ., 7950 NW 155 STREET, SUITE 101, MIAMI LAKES, FL 33016 |
J17000217440 | TERMINATED | 2017-CA-1550 | ORANGE COUNTY | 2017-04-04 | 2022-04-19 | $11,645.36 | GEMAIRE DISTRIBUTORS, LLC, 2151 W. HILLSBORO BLVD., SUITE 400, DEERFIELD BEACH, FL 33442 |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-19 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-04-20 |
REINSTATEMENT | 2018-11-30 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-08-15 |
ANNUAL REPORT | 2015-05-01 |
Amendment | 2014-05-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State