Search icon

FIRST QUALITY HVAC. INC. - Florida Company Profile

Company Details

Entity Name: FIRST QUALITY HVAC. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST QUALITY HVAC. 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: 25 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000008370
FEI/EIN Number 66-0852464

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

Address: 12678 CASTLE HILL DR., TAMPA, FL, 33624, US
Mail Address: 12678 CASTLE HILL DR., TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACHECO CARLOS R Treasurer 12678 CASTLE HILL DR., TAMPA, FL, 33624
PACHECO CARLOS R President 12678 CASTLE HILL DR., TAMPA, FL, 33624
PACHECO CARLOS R Vice Treasurer 12678 CASTLE HILL DR., TAMPA, FL, 33624
PACHECO CARLOS R Director 12678 CASTLE HILL DR., TAMPA, FL, 33624
PACHECO CARLOS R Chief Executive Officer 12678 CASTLE HILL DR., TAMPA, FL, 33624
PACHECO CARLOS R Agent 12678 CASTLE HILL DR., TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000023566 METRO TECH EXPIRED 2016-03-04 2021-12-31 - 12678 CASTLE HILL DR., TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-18 - -
REGISTERED AGENT NAME CHANGED 2019-10-18 PACHECO, CARLOS R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-08-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000641314 ACTIVE 1000001012761 HILLSBOROU 2024-09-23 2034-10-02 $ 1,579.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000497493 ACTIVE 1000001004068 HILLSBOROU 2024-07-31 2034-08-07 $ 343.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000175628 ACTIVE 1000000984260 HILLSBOROU 2024-03-21 2034-03-27 $ 1,361.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000510828 ACTIVE 22-CC-008417 HILLSBOROUGH COUNTY COURT CLER 2022-09-28 2027-11-09 $7,876.76 LENNOX INDUSTRIES INC., A DELAWARE CORPORATION AUTHORIZ, 2140 LAKE PARK BLVD, RICHARDSON TX, 75080
J21000574495 ACTIVE 1000000905204 HILLSBOROU 2021-10-28 2031-11-10 $ 617.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-04-11
REINSTATEMENT 2022-12-17
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-08-12
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-20
Amendment 2016-08-24
Domestic Profit 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State