Entity Name: | WALLACE AIR CONDITIONING SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WALLACE AIR CONDITIONING SERVICE, 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: | 24 Mar 1994 (31 years ago) |
Document Number: | P94000024037 |
FEI/EIN Number |
650478522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11200 SW 49TH PL, DAVIE, FL, 33330 |
Mail Address: | 11200 SW 49TH PL, DAVIE, FL, 33330 |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALLACE RUSSELL K | President | 11200 SW 49TH PL, DAVIE, FL, 33330 |
Wallace Lenora | Vice President | 11200 SW 49TH PL, DAVIE, FL, 33330 |
WALLACE RUSSELL K | Agent | 11200 SW 49TH PL, DAVIE, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-02-18 | 11200 SW 49TH PL, DAVIE, FL 33330 | - |
CHANGE OF MAILING ADDRESS | 2010-02-18 | 11200 SW 49TH PL, DAVIE, FL 33330 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-18 | 11200 SW 49TH PL, DAVIE, FL 33330 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State