Search icon

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

Company Details

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

SHEPPARD 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: 29 Jul 1998 (27 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P98000066829
FEI/EIN Number 593524971

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

Address: 1429 MASSARO BLVD, TAMPA, FL, 33619
Mail Address: 1429 MASSARO BLVD, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS HAROLD J President 1429 MASSARO BLVD, TAMPA, FL, 33619
SMITH KEITH Agent ONE LAKE MORTON DR, LAKELAND, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07269900084 SHEPPARD'S AIR RESCUE ACTIVE 2007-09-25 2027-12-31 - 1429 MASSARO BLVD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-06-30 SMITH, KEITH -
REGISTERED AGENT ADDRESS CHANGED 2017-06-30 ONE LAKE MORTON DR, LAKELAND, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-05 1429 MASSARO BLVD, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2007-07-05 1429 MASSARO BLVD, TAMPA, FL 33619 -
CANCEL ADM DISS/REV 2004-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900010792 LAPSED 04-3508-CC-I HILLSBOROUGH COUNTY COURT 2004-03-30 2009-04-26 $9723.13 MEDIA GENERAL FLORIDA PUBLISHING GROUP, INC., P.O. BOX 191, TAMPA, FL 33601

Documents

Name Date
AMENDED ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-16
Reg. Agent Change 2017-06-30
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State