Search icon

CANNON AIR-CONDITIONING & REFRIGERATION, INC. - Florida Company Profile

Company Details

Entity Name: CANNON AIR-CONDITIONING & REFRIGERATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANNON AIR-CONDITIONING & REFRIGERATION, 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: 22 Nov 1995 (29 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P95000089646
FEI/EIN Number 650620131

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

Address: 1133 NW 134 PL, MIAMI, FL, 33182
Mail Address: 1133 NW 134 PL, MIAMI, FL, 33182
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAEZ JOSE President 1133 NW 134 PL, MIAMI, FL, 33182
SAEZ JOSE Director 1133 NW 134 PL, MIAMI, FL, 33182
ARCIA ALFREDO Vice President 13752 SW 28 ST, MIAMI, FL, 33175
ARCIA ALFREDO Director 13752 SW 28 ST, MIAMI, FL, 33175
ARCIA RITA Secretary 13752 SW 28 ST, MIAMI, FL, 33172
ARCIA RITA Director 13752 SW 28 ST, MIAMI, FL, 33172
SAEZ JOSE Agent 1133 NW 134 PL, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-23 1133 NW 134 PL, MIAMI, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2003-08-21 1133 NW 134 PL, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2003-08-21 1133 NW 134 PL, MIAMI, FL 33182 -
REGISTERED AGENT NAME CHANGED 2003-08-21 SAEZ, JOSE -
AMENDMENT 1998-08-14 - -

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-25
REINSTATEMENT 2009-10-20
ANNUAL REPORT 2008-03-04
REINSTATEMENT 2007-10-16
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-09-09
ANNUAL REPORT 2003-08-21

Date of last update: 02 May 2025

Sources: Florida Department of State