Search icon

APPLE AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: APPLE AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPLE AIR CONDITIONING, 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: 16 Aug 1996 (29 years ago)
Date of dissolution: 31 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2024 (a year ago)
Document Number: P96000068568
FEI/EIN Number 650694293

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

Address: 15476 NW 77th Ct. 312, Miami Lakes, FL, 33016, US
Mail Address: 15476 NW 77 CT #312, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASSALL PETER C President 2454 Bimini Lane, Fort Lauderdale, FL, 33312
HASSALL BARBARA Secretary 2454 Bimini Lane, Fort Lauderdale, FL, 33312
HASSALL PETER C Agent 2454 Bimini Lane, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 15476 NW 77th Ct. 312, Miami Lakes, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-07 2454 Bimini Lane, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2012-04-28 15476 NW 77th Ct. 312, Miami Lakes, FL 33016 -
REGISTERED AGENT NAME CHANGED 2011-03-19 HASSALL, PETER C -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-31
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State