Search icon

GREGORY'S HEATING AND AIR CONDITIONING INC - Florida Company Profile

Company Details

Entity Name: GREGORY'S HEATING AND AIR CONDITIONING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREGORY'S HEATING AND 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: 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: 01 Mar 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P99000019022
FEI/EIN Number 593557950

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

Address: 203 E WOODGATE DR, PERRY, FL, 32348
Mail Address: 203 E WOODGATE DR, PERRY, FL, 32348
ZIP code: 32348
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGORY JAMES D President 203 E WOODGATE DR, PERRY, FL, 32348
GREGORY RHONDA S Secretary 203 E WOODGATE DR, PERRY, FL, 32348
GREGORY JAMES D Agent 203 E WOODGATE DR, PERRY, FL, 32348

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-14 203 E WOODGATE DR, PERRY, FL 32348 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-09 203 E WOODGATE DR, PERRY, FL 32348 -
CHANGE OF MAILING ADDRESS 2003-01-09 203 E WOODGATE DR, PERRY, FL 32348 -

Documents

Name Date
ANNUAL REPORT 2011-02-05
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State