Entity Name: | PRIDE A/C AND HEATING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRIDE A/C AND HEATING, 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 Apr 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P17000037700 |
FEI/EIN Number |
82-1561311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5153 BEDFORD RD, JACKSONVILLE, FL, 32207, US |
Mail Address: | 5153 BEDFORD RD, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CABALLERO GUILLERMO | Treasurer | 5153 BEDFORD RD, JACKSONVILLE, FL, 32207 |
WARHURST MATTHEW AII | Director | 70 W 10TH ST, ATLANTIC BEACH, FL, 32233 |
WARHURST MATTHEW AII | President | 70 W 10TH ST, ATLANTIC BEACH, FL, 32233 |
WARHURST MATTHEW AII | Secretary | 70 W 10TH ST, ATLANTIC BEACH, FL, 32233 |
CABALLERO GUILLERMO | President | 5153 BEDFORD RD, JACKSONVILLE, FL, 32207 |
Warhurst Matthew | Agent | 70 W 10TH ST, ATLANTIC BEACH, FL, 32233 |
CABALLERO GUILLERMO | Director | 5153 BEDFORD RD, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | Warhurst, Matthew | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
ARTICLES OF CORRECTION | 2017-05-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-03 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-03-07 |
Articles of Correction | 2017-05-08 |
Domestic Profit | 2017-04-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State