Search icon

E.C.A. AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: E.C.A. AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.C.A. 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: 02 Jul 1997 (28 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P97000058163
FEI/EIN Number 650768579

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

Address: 655 N.W. 118 STREET, MIAMI, FL, 33168
Mail Address: 655 N.W. 118 STREET, MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORROIJA EMILCE President 666 NE 115TH STREET, BISCAYNE PARK, FL, 33161
TORROIJA MATIAS Agent 655 N.W. 118 STREET, MIAMI, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000030513 BLUE BREEZE ONE HOUR AIR CONDITIONING AND HEATING EXPIRED 2014-03-26 2019-12-31 - 655 NW 118 STREET, MIAMI, FL, 33168
G08108700021 BLUE BREEZE ONE HOUR AIR CONDITIONING AND HEATING EXPIRED 2008-04-17 2013-12-31 - 655 NW 118TH STREET, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2010-04-27 655 N.W. 118 STREET, MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-02 655 N.W. 118 STREET, MIAMI, FL 33168 -
REGISTERED AGENT NAME CHANGED 2006-04-28 TORROIJA, MATIAS -
CHANGE OF PRINCIPAL ADDRESS 2005-06-13 655 N.W. 118 STREET, MIAMI, FL 33168 -
REINSTATEMENT 2003-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000440705 TERMINATED 1000000717425 MIAMI-DADE 2016-07-15 2026-07-20 $ 1,355.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000109139 TERMINATED 1000000111865 DADE 2009-04-13 2030-02-16 $ 3,975.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000011539 LAPSED 05-15259 (04) BROWARD COUNTY CIRCUIT COURT 2006-09-25 2012-01-16 $305,000.67 DAVID DOUCETTE AND ELIZABETH DOUCETTE, HIS WIFE, 2430 WASHINGTON STREET, HOLLYWOOD, FL 33022

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-06-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State