Search icon

AL'S HEATING & AIR, INC. - Florida Company Profile

Company Details

Entity Name: AL'S HEATING & AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AL'S HEATING & AIR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Apr 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Oct 2007 (18 years ago)
Document Number: P98000030776
FEI/EIN Number 593561032

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

Address: 2564 EDGEWOOD AVE W., JACKSONVILLE, FL, 32209, US
Mail Address: 2564 EDGEWOOD AVE W., JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS ALFRED J President 2564 EDGEWOOD AVE W., JACKSONVILLE, FL, 32209
JENKINS ALFRED J Agent 2564 EDGEWOOD AVE W., JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-03-03 2564 EDGEWOOD AVE W., JACKSONVILLE, FL 32209 -
NAME CHANGE AMENDMENT 2007-10-01 AL'S HEATING & AIR, INC. -
NAME CHANGE AMENDMENT 2007-08-10 AL'S A/C, HEATING & CONSTRUCTION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2007-08-09 2564 EDGEWOOD AVE W., JACKSONVILLE, FL 32209 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-09 2564 EDGEWOOD AVE W., JACKSONVILLE, FL 32209 -
CANCEL ADM DISS/REV 2006-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State