Search icon

ABA A/C & HEATING INC - Florida Company Profile

Company Details

Entity Name: ABA A/C & HEATING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABA A/C & 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: 15 Mar 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P95000021206
FEI/EIN Number 593413434

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

Address: 101 HAMMOCK RD., INGLIS, FL, 34449, US
Mail Address: 101 HAMMOCK RD., INGLIS, FL, 34449, US
ZIP code: 34449
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSHER GARY J President 101 HAMMOCK RD., INGLIS, FL, 34449
MOSHER ELLEN K Secretary 101 HAMMOCK RD., INGLIS, FL, 34449
MOSHER CHRISTOPHER Vice President 1669 S. PRESCOTT AVE., CLEARWATER, FL, 33756
DIXON KEVIN Agent 210 W HIGHLAND BLVD., INVERNESS, FL, 344511300

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-06 210 W HIGHLAND BLVD., INVERNESS, FL 34451-1300 -
NAME CHANGE AMENDMENT 2006-03-31 ABA A/C & HEATING INC -
CANCEL ADM DISS/REV 2005-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-07 101 HAMMOCK RD., INGLIS, FL 34449 -
CHANGE OF MAILING ADDRESS 2005-04-07 101 HAMMOCK RD., INGLIS, FL 34449 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2000-01-18 DIXON, KEVIN -

Documents

Name Date
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-01-22
Name Change 2006-03-31
ANNUAL REPORT 2006-03-31
REINSTATEMENT 2005-04-07
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-01-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State