Search icon

NEAL'S REFRIGERATION INC. - Florida Company Profile

Company Details

Entity Name: NEAL'S REFRIGERATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEAL'S REFRIGERATION 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: 26 Oct 1998 (27 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P98000091088
FEI/EIN Number 650888758

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

Address: 6350 S.E. LAKE CIRCLE DR., STUART, FL, 34997
Mail Address: 6350 S.E. LAKE CIRCLE DR., STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYERS THOMAS P Vice President 6350 S.E. LAKE CIRCLE DR., STUART, FL, 34997
NEAL Toddie M President 6350 S.E. LAKE CIRCLE DR., STUART, FL, 34997
NEAL Toddie G Agent 6350 SE LAKE CIRCLE DRIVE, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-02-15 NEAL, Toddie GPRES. -
REGISTERED AGENT ADDRESS CHANGED 2010-01-17 6350 SE LAKE CIRCLE DRIVE, STUART, FL 34997 -
AMENDMENT 2007-06-29 - -

Documents

Name Date
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State