Search icon

CHILLY WILLIE'S HEATING & AIR INC. - Florida Company Profile

Company Details

Entity Name: CHILLY WILLIE'S HEATING & AIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHILLY WILLIE'S HEATING & AIR 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: 18 Jul 2017 (8 years ago)
Date of dissolution: 02 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2020 (5 years ago)
Document Number: P17000061155
FEI/EIN Number 82-2212546

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

Address: 2002 CORTEZ RD, JACKSONVILLE, FL, 32246, US
Mail Address: 2002 CORTEZ RD, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HESTER VINCENT J President 5151 118th street, JACKSONVILLE, FL, 32244
HESTER VINCENT J Agent 2002 CORTEZ RD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-02 - -
REGISTERED AGENT NAME CHANGED 2019-11-22 HESTER, VINCENT J -
REGISTERED AGENT ADDRESS CHANGED 2019-11-22 2002 CORTEZ RD, JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-25 2002 CORTEZ RD, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2017-08-25 2002 CORTEZ RD, JACKSONVILLE, FL 32246 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-02
Reg. Agent Change 2019-11-22
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-22
Reg. Agent Change 2017-08-25
Domestic Profit 2017-07-18

Date of last update: 02 May 2025

Sources: Florida Department of State