Search icon

AIR CARE HEATING AND AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: AIR CARE HEATING AND AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR CARE HEATING AND AIR CONDITIONING, 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: 07 Jun 1993 (32 years ago)
Date of dissolution: 11 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: P93000042255
FEI/EIN Number 593189764

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

Address: 1175 N HERCULES AVE, CLEARWATER, FL, 33765, US
Mail Address: 1175 N HERCULES AVE, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARKINS LAWRENCE WIII President 1620 SANDSTONE CT, CLEARWATER, FL, 33756
SCHLEBEN MARK E Agent 801 WEST BAY DR, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-11 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 801 WEST BAY DR, SUITE 703, LARGO, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-16 1175 N HERCULES AVE, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2013-01-16 1175 N HERCULES AVE, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2009-01-14 SCHLEBEN, MARK E -
REINSTATEMENT 1997-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-11
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State