Entity Name: | CITYWIDE AIR CONDITIONING & HEATING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CITYWIDE 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: |
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: | 27 Apr 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Mar 2024 (a year ago) |
Document Number: | P98000038689 |
FEI/EIN Number |
650870683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6870 Lake Devonwood Drive, Fort Myers, FL, 33908, US |
Mail Address: | 3739 Broadway Street, Grove City, OH, 43123, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FULLER JACQUELINE | Director | 6870 Lake Devonwood Drive, Fort Myers, FL, 33908 |
FULLER JACQUELINE | Agent | 6870 Lake Devonwood Drive, Fort Myers, FL, 33908 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000044362 | FAST RESPONSE HEATING AND COOLING | ACTIVE | 2024-04-01 | 2029-12-31 | - | 3739 BROADWAY, GROVE CITY, OH, 43123 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-06 | 6870 Lake Devonwood Drive, Fort Myers, FL 33908 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-06 | 6870 Lake Devonwood Drive, Fort Myers, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2018-08-06 | 6870 Lake Devonwood Drive, Fort Myers, FL 33908 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-11 | FULLER, JACQUELINE | - |
REINSTATEMENT | 2017-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001074013 | LAPSED | 1000000514217 | LEE | 2013-05-15 | 2023-06-07 | $ 676.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000423542 | LAPSED | 1000000457164 | LEE | 2013-01-30 | 2023-02-13 | $ 440.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000994817 | LAPSED | 1000000377036 | LEE | 2012-11-28 | 2022-12-14 | $ 1,524.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J11000602974 | LAPSED | 1000000231765 | LEE | 2011-09-06 | 2021-09-21 | $ 820.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J10001116604 | LAPSED | 1000000196735 | LEE | 2010-12-03 | 2020-12-15 | $ 1,387.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J10000140902 | ACTIVE | 1000000121613 | LEE | 2009-05-06 | 2030-02-16 | $ 3,441.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-28 |
ANNUAL REPORT | 2022-07-15 |
REINSTATEMENT | 2021-05-01 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-08-06 |
REINSTATEMENT | 2017-10-11 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-02-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State