Search icon

DAVID HALL'S AIR CONDITIONING & HEATING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DAVID HALL'S AIR CONDITIONING & HEATING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID HALL'S AIR CONDITIONING & HEATING SERVICES, 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: 05 Aug 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2023 (2 years ago)
Document Number: P96000065807
FEI/EIN Number 593393689

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

Address: 555 SE MARGRET DR., LAKE CITY, FL, 32025, US
Mail Address: PO BOX 244, LAKE CITY, FL, 32056, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hall David E Vice President 555 SE MARGRET DR., LAKE CITY, FL, 32025
HALL DAVID Agent 555 SE MARGRET DR., LAKE CITY, FL, 32025
HALL DAVID President 555 SE MARGRET DR., LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-09-30 HALL, DAVID -
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-08-18 555 SE MARGRET DR., LAKE CITY, FL 32025 -
REINSTATEMENT 2005-08-18 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-18 555 SE MARGRET DR., LAKE CITY, FL 32025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-01-24 555 SE MARGRET DR., LAKE CITY, FL 32025 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000016824 TERMINATED 1000000940688 CLAY 2023-01-06 2043-01-11 $ 3,366.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000471708 TERMINATED 1000000935076 COLUMBIA 2022-09-28 2042-10-05 $ 6,847.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-06
REINSTATEMENT 2023-10-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-08-03
ANNUAL REPORT 2017-07-12
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State