Search icon

AIR CONDITIONING & HEATING MEDIC, INC. - Florida Company Profile

Company Details

Entity Name: AIR CONDITIONING & HEATING MEDIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR CONDITIONING & HEATING MEDIC, 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: 04 Feb 1998 (27 years ago)
Date of dissolution: 25 Oct 2010 (15 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 25 Oct 2010 (15 years ago)
Document Number: P98000011411
FEI/EIN Number 650811684

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

Address: 1268 S E NAPLES LN, PORT ST LUCIE, FL, 34983
Mail Address: 1268 S E NAPLES LN, PORT ST LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL MARK President 1268 SE NAPLES LANE, PORT SAINT LUCIE, FL, 34983
ALL FLORIDA FIRM, INC. Agent -

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2010-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-24 465 S VOLUSIA AVE, SUITE C, ORANGE CITY, FL 32763 -
REGISTERED AGENT NAME CHANGED 2007-01-24 ALL FLORIDA FIRM INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-03-25 1268 S E NAPLES LN, PORT ST LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2004-03-25 1268 S E NAPLES LN, PORT ST LUCIE, FL 34983 -
REINSTATEMENT 2004-03-25 - -
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
J10000985017 LAPSED 10-1119-CA 19TH JUDICIAL, MARTIN CO. 2010-09-22 2015-10-14 $171,112.45 FCCI INSURANCE GROUP, 6300 UNIVERSITY PARKWAY, SARASOTA, FL 34240
J03900016631 LAPSED 2003-CC-24210 PALM BEACH COUNTY COURT 2003-11-05 2008-11-24 $3735.71 H.B.A. DISTRIBUTORS LLC, 2151 W. HILLSBORO BLVD, DEERFIELD BEACH, FL 33442

Documents

Name Date
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-25
REINSTATEMENT 2004-03-25
REINSTATEMENT 2002-07-15
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-05-01
Reg. Agent Change 1998-03-06
Domestic Profit 1998-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State