Search icon

TEAGUE'S AMERICAN AIR CONDITIONING CORPORATION - Florida Company Profile

Company Details

Entity Name: TEAGUE'S AMERICAN AIR CONDITIONING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

TEAGUE'S AMERICAN AIR CONDITIONING CORPORATION is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 17 Jun 1993 (32 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P93000042901
FEI/EIN Number 59-3182638

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

Mail Address: P.O. BOX 150177, CAPE CORAL, FL 33915
Address: 1166 ALABAR LN, CAPE CORAL, FL 33909
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEAGUE, STEVEN Agent 1166 ALABAR LANE, CAPE CORAL, FL 33909
TEAGUE, STEVEN President 1166 ALABAR LANE, CAPE CORAL, FL 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-13 1166 ALABAR LN, CAPE CORAL, FL 33909 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 1166 ALABAR LANE, CAPE CORAL, FL 33909 -
REGISTERED AGENT NAME CHANGED 2004-09-03 TEAGUE, STEVEN -
REINSTATEMENT 1998-05-19 - -
CHANGE OF MAILING ADDRESS 1998-05-19 1166 ALABAR LN, CAPE CORAL, FL 33909 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000426107 LAPSED 1000000460731 LEE 2013-01-30 2023-02-13 $ 1,278.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000717410 LAPSED 1000000174269 LEE 2010-05-27 2020-07-07 $ 1,817.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2008-05-20
ANNUAL REPORT 2007-07-13
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-07-11
ANNUAL REPORT 2004-09-03
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-01-11
ANNUAL REPORT 2000-08-21
ANNUAL REPORT 1999-07-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State