Search icon

SHADE'S AIR CONDITIONING AND HEATING, INC. - Florida Company Profile

Company Details

Entity Name: SHADE'S AIR CONDITIONING AND HEATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHADE'S AIR CONDITIONING AND 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: 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: 29 Mar 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2013 (11 years ago)
Document Number: P96000029335
FEI/EIN Number 593380522

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

Address: 656 PATRICIA AVE., DUNEDIN, FL, 34698, US
Mail Address: 656 PATRICIA AVE., DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'SULLIVAN ARTHUR President 656 PATRICIA AVE., DUNEDIN, FL, 34698
O'Sullivan Arthur Agent 656 Patricia Ave., Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-02-09 O'Sullivan, Arthur -
REGISTERED AGENT ADDRESS CHANGED 2014-02-09 656 Patricia Ave., Dunedin, FL 34698 -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 656 PATRICIA AVE., DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2009-04-29 656 PATRICIA AVE., DUNEDIN, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State