Search icon

HARDING'S AIR CONDITIONING & ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: HARDING'S AIR CONDITIONING & ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARDING'S AIR CONDITIONING & ELECTRICAL CONTRACTORS, 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: 13 Sep 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jul 2014 (11 years ago)
Document Number: S02234
FEI/EIN Number 593032803

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

Address: 6390 ANDERSON WAY suite a, MELBOURNE, FL, 32940, US
Mail Address: 6390 ANDERSON WAY suite a, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARUSO STEVEN Agent 486 N HARBOR CITY BLVD, MELBOURNE, FL, 32935
HARDING JEFFREY President 3901 ORCHARD DR, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-14 6390 ANDERSON WAY suite a, MELBOURNE, FL 32940 -
CHANGE OF MAILING ADDRESS 2021-09-14 6390 ANDERSON WAY suite a, MELBOURNE, FL 32940 -
REINSTATEMENT 2014-07-02 - -
REGISTERED AGENT ADDRESS CHANGED 2014-07-02 486 N HARBOR CITY BLVD, MELBOURNE, FL 32935 -
REGISTERED AGENT NAME CHANGED 2014-07-02 CARUSO, STEVEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2000-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-09-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-08-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State