Search icon

CLIMA CONTROL INC. - Florida Company Profile

Company Details

Entity Name: CLIMA CONTROL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLIMA CONTROL 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: 29 Apr 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P96000036810
FEI/EIN Number 650671276

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

Address: 6135 NW 167TH ST, UNIT E14, HIALEAH, FL, 33015
Mail Address: 6135 NW 167TH ST, UNIT E14, HIALEAH, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADRON ANTONIO Secretary 870 NE 5 ST., HIALEAH, FL, 33010
PADRON ANTONIO Agent 19990 N.W. 83RD CT, MIAMI, FL, 33015
PADRON ANTONIO President 870 NE 5 ST., HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-01 19990 N.W. 83RD CT, MIAMI, FL 33015 -
AMENDMENT 2007-11-01 - -
REGISTERED AGENT NAME CHANGED 2007-11-01 PADRON, ANTONIO -
CHANGE OF PRINCIPAL ADDRESS 2006-03-27 6135 NW 167TH ST, UNIT E14, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2006-03-27 6135 NW 167TH ST, UNIT E14, HIALEAH, FL 33015 -
AMENDMENT 2005-10-21 - -
AMENDMENT 2004-01-30 - -
AMENDMENT 2001-05-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000845187 LAPSED 09-10254 CC 26 02 MIAMI-DADE COUNTY 2010-08-04 2015-08-17 $17,904.82 TRANE,U.S. INC., F/K/A AMERICAN STANDARD INC., 2105 ELM HILL PIKE, NASHVILLE, TN 37210
J09000949783 LAPSED 08-CC-5424-20-S SEMINOLE COUNTY COURT 2009-03-17 2014-03-18 $$6,557.57 BAKER DISTRIBUTING COMPANY, LLC, 14610 BREAKERS DRIVE, JACKSONVILLE, FLORIDA 32258

Documents

Name Date
ANNUAL REPORT 2009-04-30
Amendment 2008-10-22
ANNUAL REPORT 2008-05-01
Amendment 2007-11-01
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-03-27
Amendment 2005-10-21
ANNUAL REPORT 2005-03-19
ANNUAL REPORT 2004-03-22
Amendment 2004-01-30

Date of last update: 01 May 2025

Sources: Florida Department of State