Search icon

A-1 AIR & HEAT, INC. - Florida Company Profile

Company Details

Entity Name: A-1 AIR & HEAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 AIR & HEAT, 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: 08 Feb 1996 (29 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P96000013439
FEI/EIN Number 650644742

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

Address: 324 SW 4TH ST., FLORIDA CITY, FL, 33034, US
Mail Address: P.O. BOX 700792, MIAMI, FL, 33170, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ SIGFREDO P I 324 SW 4TH ST., FLORIDA CITY, FL, 33034
MARTINEZ SIGFREDO P Agent 324 SW 4TH ST., FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 324 SW 4TH ST., FLORIDA CITY, FL 33034 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 324 SW 4TH ST., FLORIDA CITY, FL 33034 -
CHANGE OF MAILING ADDRESS 2008-03-26 324 SW 4TH ST., FLORIDA CITY, FL 33034 -
CANCEL ADM DISS/REV 2008-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-02-09 MARTINEZ, SIGFREDO P -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001155786 LAPSED 07-19798 CC 05 MIAMI DADE COUNTY COURT 2008-07-15 2014-04-20 $20,484.97 TRANE U.S. INC F/K/A AMERICAN STANDARD INC, ONE CENTENNIAL AVENUE, PISCATAWAY, NJ 08855-6820

Documents

Name Date
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-07-06
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-14
REINSTATEMENT 2008-03-26
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State