Entity Name: | ANEW AIR HEATING & COOLING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANEW AIR HEATING & COOLING, 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: | 23 Oct 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2000 (24 years ago) |
Document Number: | P96000087727 |
FEI/EIN Number |
650703870
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4275 5TH AVE SW, NAPLES, FL, 34119, US |
Mail Address: | 4275 5TH AVE SW, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OBRYON DAVID A | President | 4275 5TH AVE SW, NAPLES, FL, 34119 |
OBRYON DAVID A | Director | 4275 5TH AVE SW, NAPLES, FL, 34119 |
KRITCH GLENN | Secretary | 4275 5TH AVE SW, NAPLES, FL, 34119 |
O'BRYON MICHELLE N | Vice President | 4275 5TH AVE SW, NAPLES, FL, 34119 |
O'BRYON DAVID A | Agent | 4275 5TH AVE SW, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 4275 5TH AVE SW, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 4275 5TH AVE SW, NAPLES, FL 34119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 4275 5TH AVE SW, NAPLES, FL 34119 | - |
REINSTATEMENT | 2000-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State