Search icon

A-ABLE AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: A-ABLE AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-ABLE 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: 28 Dec 1993 (31 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P93000088031
FEI/EIN Number 593215690

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

Address: 5705 LAKESIDE DRIVE, LUTZ, FL, 33558, US
Mail Address: PO BOX 580, Odessa, FL, 33556, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAIN MARK S Director 8736 N. Mobley Road, Odessa, FL, 33556
CAIN MARK S Agent 5705 Lakeside Drive, Lutz, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 5705 Lakeside Drive, Lutz, FL 33558 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 5705 LAKESIDE DRIVE, LUTZ, FL 33558 -
NAME CHANGE AMENDMENT 2017-06-26 A-ABLE AIR CONDITIONING, INC. -
CHANGE OF MAILING ADDRESS 2017-05-01 5705 LAKESIDE DRIVE, LUTZ, FL 33558 -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000693127 LAPSED 18-CC-046870 HILLSBOROUGH COUNTY 2018-10-17 2023-10-29 $13,175.20 GEMAIRE DISTRIBUTORS, LLC, 2151 W. HILLSBORO BLVD., 400, DEERFIELD BEACH, FL 33442
J18000509091 LAPSED 18-CC-4332 HILLSBOROUGH COUNTY 13TH JUD 2018-07-03 2023-07-19 $13,039.83 TAMPA BAY SYSTEMS SALES, INC. DBA TAMPA BAY TRANE, 902 N. HIMES, TAMPA, FL 33609

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-18
Name Change 2017-06-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State