Search icon

AIR COOL AIR CONDITIONING INC. - Florida Company Profile

Company Details

Entity Name: AIR COOL AIR CONDITIONING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR COOL 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: 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: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Oct 2012 (12 years ago)
Document Number: P98000030936
FEI/EIN Number 593503999

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

Address: 1 kaffir lily pl., palm coast, FL, 32164, US
Mail Address: 1 kaffir lily pl., palm coast, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK MICHAEL Director 1 kaffir lily pl., palm coast, FL, 32164
CLARK MICHAEL Agent 1 kaffir lily pl., palm coast, FL, 32164

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 1 kaffir lily pl., palm coast, FL 32164 -
CHANGE OF MAILING ADDRESS 2017-04-18 1 kaffir lily pl., palm coast, FL 32164 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 1 kaffir lily pl., palm coast, FL 32164 -
AMENDMENT AND NAME CHANGE 2012-10-09 AIR COOL AIR CONDITIONING INC. -
REINSTATEMENT 2012-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 1999-04-26 CLARK, MICHAEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000233644 LAPSED 07-CA-2414-15-K SEMINOLE COUNTY CIRCUIT CIVIL 2008-07-17 2013-07-17 $24,672.88 BAKER DISTRIBUTING, LLC, 6450 KINGS POINTE PARKWAY, UNIT 9, ORLANDO, FLORIDA 32819
J09001180065 LAPSED 07CA241415K SEMINOLE COUNTY CIRCUIT CIVIL 2008-07-17 2014-04-27 $24,672.88 BAKER DISTRIBUTING COMPANY, LLC, 14610 BREAKERS DR, JACKSONVILLE FL 32258

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State