Search icon

NORTHERN BREEZE AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: NORTHERN BREEZE AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHERN BREEZE 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: 02 Feb 1995 (30 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P95000009911
FEI/EIN Number 650563209

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

Address: 27295 RUE DE PAIX, BONITA SPRINGS, FL, 34135
Mail Address: 27295 RUE DE PAIX, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUMPUS JEFFREY H President 27295 RUE DE PAIX, BONITA SPRINGS, FL, 34135
BUMPUS JEFFREY H Agent 27295 RUE DE PAIX, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 27295 RUE DE PAIX, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2008-04-30 27295 RUE DE PAIX, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 27295 RUE DE PAIX, BONITA SPRINGS, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State