Search icon

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

Company Details

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

VILLAGE HEATING & 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: 05 Mar 1998 (27 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P98000020939
FEI/EIN Number 593498469

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

Address: 818 BOLIVAR STREET, LADY LAKE, FL, 32159
Mail Address: P.O. BOX 1269, LADY LAKE, FL, 32158
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKENZIE ANGELIKA R President 818 BOLIVAR STREET, LADY LAKE, FL, 32159
MCKENZIE ANGELIKA R Director 818 BOLIVAR STREET, LADY LAKE, FL, 32159
MCKENZIE ANGELIKA R Secretary 818 BOLIVAR STREET, LADY LAKE, FL, 32159
MCKENZIE MICHAEL A Vice President 818 BOLIVAR STREET, LADY LAKE, FL, 32159
MCKENZIE MICHAEL A Treasurer 818 BOLIVAR STREET, LADY LAKE, FL, 32159
MCKENZIE MICHAEL A Director 818 BOLIVAR STREET, LADY LAKE, FL, 32159
WILLIAMS JAMES E Secretary 3914 GRIFFIN VIEW DR, LADY LAKE, FL, 32159
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2002-06-25 1840 SOUTHWEST 22 STREET, 4TH FL, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 1999-02-25 SPIEGEL & UTRERA, P.A. -
CHANGE OF MAILING ADDRESS 1999-02-24 818 BOLIVAR STREET, LADY LAKE, FL 32159 -

Documents

Name Date
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-01-24
Dom/For AR 2009-01-20
ANNUAL REPORT 2008-01-10
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-02-13
ANNUAL REPORT 2003-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State