Search icon

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

Company Details

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

AARDVARK AIR CONDITIONING & HEATING, 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: 11 Feb 1998 (27 years ago)
Date of dissolution: 16 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2017 (8 years ago)
Document Number: P98000014012
FEI/EIN Number 593499564

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

Address: 17190 SE 104TH AVENUE, SUMMERFIELD, FL, 34491
Mail Address: 17190 SE 104TH AVENUE, SUMMERFIELD, FL, 34491
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNNE DENIS J President 17190 SE 104TH AVENUE, SUMMERFIELD, FL, 34491
DUNNE PEARL M Secretary 17190 SE 104TH AVENUE, SUMMERFIELD, FL, 34491
DUNNE DENIS J Agent 17190 104TH AVENUE, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-06 17190 SE 104TH AVENUE, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2009-01-06 17190 SE 104TH AVENUE, SUMMERFIELD, FL 34491 -
REGISTERED AGENT NAME CHANGED 2009-01-06 DUNNE, DENIS JP -

Documents

Name Date
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State