Search icon

JEFF LONG AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: JEFF LONG AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFF LONG 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: 05 May 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P99000042292
FEI/EIN Number 650994760

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

Address: P. O. BOX 491, MYAKKA CITY, FL, 34251
Mail Address: P. O. BOX 491, MYAKKA CITY, FL, 34251
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG JEFFREY President 10010 WAUCHULA RD, MYAKKA CITY, FL, 34251
LONG JEFF Agent 10010 WAUCHULA RD., MYAKKA CITY, FL, 34251

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-29 10010 WAUCHULA RD., MYAKKA CITY, FL 34251 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-05 P. O. BOX 491, MYAKKA CITY, FL 34251 -
CHANGE OF MAILING ADDRESS 2000-05-05 P. O. BOX 491, MYAKKA CITY, FL 34251 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000487339 LAPSED 1000000600855 MANATEE 2014-03-19 2024-05-01 $ 1,201.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000263039 LAPSED 1000000461532 MANATEE 2013-01-25 2023-01-30 $ 1,398.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000588322 LAPSED 1000000231797 MANATEE 2011-09-02 2021-09-14 $ 737.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10001114559 LAPSED 1000000194428 MANATEE 2010-11-12 2020-12-15 $ 1,119.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
Off/Dir Resignation 2007-06-29
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-16
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-05
Domestic Profit 1999-05-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State