Search icon

PRIDE A/C AND HEATING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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