Search icon

DAGE AIR CONDITIONING & HEATING INC - Florida Company Profile

Company Details

Entity Name: DAGE AIR CONDITIONING & HEATING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAGE AIR CONDITIONING & 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: 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: 27 Nov 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2024 (4 months ago)
Document Number: P18000096970
FEI/EIN Number 83-2687050

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

Address: 6005 LEMON TREE COURT, TAMPA, FL, 33625
Mail Address: 6005 LEMON TREE COURT, TAMPA, FL, 33625
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA GARCIA ARIEL E President 6005 LEMON TREE COURT, TAMPA, FL, 33625
GARCIA FERNANDEZ DAYANA B Vice President 14318 KNOLL RIDGE DR, TAMPA, FL, 33625
HERNANDEZ CONSUEGRA RAUL R Officer 14318 KNOLL RIDGE DR, TAMPA, FL, 33625
GONZALEZ RODRIGUEZ VICTOR M Officer 6626 WINDING OAK DR, TAMPA, FL, 33625
GARCIA ARIEL E Agent 6005 LEMON TREE COURT, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-28 - -
REGISTERED AGENT NAME CHANGED 2024-04-19 GARCIA, ARIEL E -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 6005 LEMON TREE COURT, TAMPA, FL 33625 -
AMENDMENT 2021-07-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
Amendment 2024-10-28
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-27
Amendment 2021-07-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-29
Domestic Profit 2018-11-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State