Search icon

FLASH POWER AIR CONDITIONING CORP - Florida Company Profile

Company Details

Entity Name: FLASH POWER AIR CONDITIONING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLASH POWER AIR CONDITIONING CORP 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: 02 Oct 2019 (6 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Aug 2022 (3 years ago)
Document Number: P19000077545
FEI/EIN Number 84-3243981

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

Address: 29050 SW 187TH CT, HOMESTEAD, FL, 33030, US
Mail Address: 29050 SW 187TH CT, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERMUY GOMEZ YASMANY President 29050 SW 187TH CT, HOMESTEAD, FL, 33030
PERMUY GOMEZ YASMANY Agent 29050 SW 187TH CT, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 29050 SW 187TH CT, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2024-02-26 29050 SW 187TH CT, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2024-02-26 PERMUY GOMEZ, YASMANY -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 29050 SW 187TH CT, HOMESTEAD, FL 33030 -
NAME CHANGE AMENDMENT 2022-08-23 FLASH POWER AIR CONDITIONING CORP -
AMENDMENT AND NAME CHANGE 2021-01-26 FLASH POWER SERVICE REPAIR, CORP -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-01
Name Change 2022-08-23
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-29
Amendment and Name Change 2021-01-26
ANNUAL REPORT 2020-08-26
Domestic Profit 2019-10-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State