Search icon

ENVIRONMENTAL AIR CONDITIONING INC. - Florida Company Profile

Company Details

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

ENVIRONMENTAL 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: 23 Jun 1997 (28 years ago)
Date of dissolution: 16 Dec 2005 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2005 (19 years ago)
Document Number: P97000055328
FEI/EIN Number 650761948

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

Address: 4811 LYONS TECHNOLOGY PKWY, SUITE 10, COCONUT CREEK, FL, 33073, US
Mail Address: 4811 LYONS TECHNOLOGY PKWY, SUITE 10, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENVIRONMENTAL AIR CONDITIONING 401(K) PROFIT SHARING PLAN 2014 593758610 2015-07-22 ENVIRONMENTAL AIR CONDITIONING 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 9042790030
Plan sponsor’s address 8110 CYPRESS PLAZA DRIVE, SUITE 106, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing KAY VEGA-NAVARRO
Valid signature Filed with authorized/valid electronic signature
ENVIRONMENTAL AIR CONDITIONING 401(K) PROFIT SHARING PLAN 2013 593758610 2014-07-30 ENVIRONMENTAL AIR CONDITIONING 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 9042790030
Plan sponsor’s address 8110 CYPRESS PLAZA DRIVE, SUITE 106, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing HOWARD STALLS
Valid signature Filed with authorized/valid electronic signature
ENVIRONMENTAL AIR CONDITIONING 401(K) PROFIT SHARING PLAN 2012 593758610 2013-07-09 ENVIRONMENTAL AIR CONDITIONING 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 9042790030
Plan sponsor’s address 8110 CYPRESS PLAZA DRIVE, SUITE 106, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2013-07-09
Name of individual signing HOWARD STALLS
Valid signature Filed with authorized/valid electronic signature
ENVIRONMENTAL AIR CONDITIONING 2012 593758610 2013-07-31 ENVIRONMENTAL AIR CONDITIONING 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 9042790030
Plan sponsor’s address 8110 CYPRESS PLAZA DR STE 106, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing HOWARD STALLS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-31
Name of individual signing HOWARD STALLS
Valid signature Filed with authorized/valid electronic signature
ENVIRONMENTAL AIR CONDITIONING 2011 593758610 2012-10-15 ENVIRONMENTAL AIR CONDITIONING 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 9042790030
Plan sponsor’s DBA name ENVIRONMENTAL AIR CONDITIONING
Plan sponsor’s address 8110 CYPRESS PLAZA DRIVE SUITE 106, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 593758610
Plan administrator’s name ENVIRONMENTAL AIR CONDITIONING
Plan administrator’s address 8110 CYPRESS PLAZA DRIVE SUITE 106, JACKSONVILLE, FL, 32256
Administrator’s telephone number 9042790030

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing HOWARD STALLS
Valid signature Filed with authorized/valid electronic signature
ENVIRONMENTAL AIR CONDITIONING 401 K PROFIT SHARING PLAN TRUST 2010 593758610 2011-07-06 ENVIRONMENTAL AIR CONDITIONING 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 9042790030
Plan sponsor’s address 8110 CYRPRESS PLAZA DRIVE, STE 106, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 593758610
Plan administrator’s name ENVIRONMENTAL AIR CONDITIONING
Plan administrator’s address 8110 CYRPRESS PLAZA DRIVE, STE 106, JACKSONVILLE, FL, 32256
Administrator’s telephone number 9042790030

Signature of

Role Plan administrator
Date 2011-07-06
Name of individual signing ENVIRONMENTAL AIR CONDITIONING
Valid signature Filed with authorized/valid electronic signature
ENVIRONMENTAL AIR CONDITIONING 2009 593758610 2010-07-23 ENVIRONMENTAL AIR CONDITIONING 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 9042790030
Plan sponsor’s address 8110 CYRPRESS PLAZA DRIVE, STE 106, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 593758610
Plan administrator’s name ENVIRONMENTAL AIR CONDITIONING
Plan administrator’s address 8110 CYRPRESS PLAZA DRIVE, STE 106, JACKSONVILLE, FL, 32256
Administrator’s telephone number 9042790030

Signature of

Role Plan administrator
Date 2010-07-23
Name of individual signing ENVIRONMENTAL AIR CONDITIONING
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HUFF GLEN A President 21367 FALLS RIDGE WAY, BOCA RATON, FL, 33428
HUFF GLEN A Director 21367 FALLS RIDGE WAY, BOCA RATON, FL, 33428
HUFF GLEN A Agent 21367 FALLS RIDGE WAY, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-14 4811 LYONS TECHNOLOGY PKWY, SUITE 10, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2004-07-14 4811 LYONS TECHNOLOGY PKWY, SUITE 10, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-26 21367 FALLS RIDGE WAY, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 1998-06-22 HUFF, GLEN A -
AMENDMENT 1997-08-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000926474 LAPSED 05-250-D2 LEON 2006-10-27 2015-09-20 $13,117.12 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J06900013609 LAPSED CONO 06-003127 (70) 17TH JUD CIR BROWARD CTY FL 2006-08-02 2011-09-15 $10570.05 LEASE CORPORATION OF AMERICA, 3150 LIVERNOIS, SUITE 300, TROY, MI 48083
J06900013537 LAPSED 50 2006 CC 001821 XXXX MB PALM BEACH CTY CRT 2006-08-01 2011-09-14 $8881.94 UNITED REFRIGERTAION, INC., 2400 NW 23RD ST, MIAMI, FL 33142
J06900000806 LAPSED 05-014154 (09) BROWARD CTY CIR CRT FL 2006-01-04 2011-01-23 $98649.63 GEMAIRE DISTRIBUTORS LLC, 2151 W. HILLSBORO BOULEVARD, SUITE #400, DEERFIELD BEACH, FL 33442
J05000150216 LAPSED 502004CA006936XXXXMB CIRCUIT COURT PALM BEACH 2005-09-28 2010-10-03 $8,000.00 LAURA FENOGLIO, 1850 HOMEWOOD BLVD., APT. 201, DELRAY BEACH, FL 33445
J06900013622 LAPSED 04 20209 12 17TH JUD CIR CRT BROWARD CTY 2005-04-11 2011-09-15 $97586.92 BELLSOUTH ADVERTISING & PUBLISHING CORP., 2247 NORTH LAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084
J05900005171 LAPSED 53-2004SC-005486-0000-00 COUNTRY COURT POLK COUNTY FL 2005-03-04 2010-03-17 $4417.18 MEADOWBROOK EKANA, LLC, 8390 CHAMPIONSGATE BLVD., SUITE 200, CHAMPIONGATE, FL 33896

Documents

Name Date
Voluntary Dissolution 2005-12-16
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-07-14
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-06-22
AMENDMENT 1997-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State