Search icon

PARKS AIR CONDITIONING & HEATING, INC. - Florida Company Profile

Company Details

Entity Name: PARKS AIR CONDITIONING & HEATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARKS 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: 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: 29 Jun 1993 (32 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P93000045853
FEI/EIN Number 593198331

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

Address: 1930 UNIVERSITY BLVD N, JACKSONVILLE, FL, 32211-4526, US
Mail Address: 1930 UNIVERSITY BLVD N, JACKSONVILLE, FL, 32211-4526, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKS WILLIAM J President 1930 UNIVERSITY BLVD N, JACKSONVILLE, FL, 32211
PARKS WILLIAM J Treasurer 1930 UNIVERSITY BLVD N, JACKSONVILLE, FL, 32211
MEIDE MOSES J Agent 817 N. MAIN STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-27 1930 UNIVERSITY BLVD N, JACKSONVILLE, FL 32211-4526 -
CHANGE OF MAILING ADDRESS 2001-04-27 1930 UNIVERSITY BLVD N, JACKSONVILLE, FL 32211-4526 -
REGISTERED AGENT NAME CHANGED 1993-08-09 MEIDE, MOSES JR -
REGISTERED AGENT ADDRESS CHANGED 1993-08-09 817 N. MAIN STREET, JACKSONVILLE, FL 32202 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900009394 LAPSED 50 2004 CSC 005573 15TH JUD CIR PALM BCH CTY 2006-01-20 2012-06-20 $3807.06 GEMAIRE DISTRIBUTORS, LLC, 2665 SOUTH BAYSHORE DRIVE, SUITE 901, COCONUT GROVE, FL 33133
J05900006020 LAPSED 2004-SC-6762 DUVAL COUNTY COURT 2005-01-06 2010-03-29 $5529.19 TRANE RESIDENTIAL SYSTEMS, INC., 8929 WESTERN WAY, STE. 1, JACKSONVILLE, FL 32256
J04000074443 LAPSED 16-2004-CC-6375 COUNTY COURT, DUVAL COUNTY 2004-07-06 2009-07-16 $7489.71 R.E. MICHEL COMPANY, INC., C/O FOSTER & LINDEMAN, PO BOX 3108, ORLANDO, FL 32802

Documents

Name Date
Reg. Agent Resignation 2004-11-17
Off/Dir Resignation 2004-11-16
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-04-04
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State