Search icon

M&J AIR CONDITIONING SERVICES INC - Florida Company Profile

Company Details

Entity Name: M&J AIR CONDITIONING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M&J AIR CONDITIONING SERVICES 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: 04 Dec 2019 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 May 2021 (4 years ago)
Document Number: P19000091981
FEI/EIN Number 84-4116955

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

Address: 427 HICKORY TREE CIR, SEFFNER, FL, 33584, US
Mail Address: 427 HICKORY TREE CIR, SEFFNER, FL, 33584, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ MARY Y President 427 HICKORY TREE CIR, SEFFNER, FL, 33584
DELGADO DORYS Vice President 427 HICKORY TREE CIR, SEFFNER, FL, 33584
TOBON MARTINEZ FELIPE Vice President 427 HICKORY TREE CIR, SEFFNER, FL, 33584
GOMEZ MARY Y Agent 427 HICKORY TREE CIR, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-20 427 HICKORY TREE CIR, SEFFNER, FL 33584 -
CHANGE OF MAILING ADDRESS 2024-05-20 427 HICKORY TREE CIR, SEFFNER, FL 33584 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 427 HICKORY TREE CIR, SEFFNER, FL 33584 -
AMENDMENT 2021-05-19 - -
REGISTERED AGENT NAME CHANGED 2021-01-05 GOMEZ, MARY Y -
REINSTATEMENT 2021-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-05-20
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-26
Amendment 2021-05-19
REINSTATEMENT 2021-01-05
Domestic Profit 2019-12-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State