Search icon

C - AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: C - AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C - 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: 28 May 1991 (34 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: S56662
FEI/EIN Number 650292452

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

Address: 101 s L st apt 6, LAKE WORTH, FL, 33460, US
Mail Address: 101 s L st apt 6, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSBY RONALD Director 101 s L st apt 6, LAKE WORTH, FL, 33460
COSBY JOSEPH Director 3760 S.W. 59TH AVE, DAVIE, FL, 33314
COSBY RONALD Agent 101 s L st apt 6, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 101 s L st apt 6, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 101 s L st apt 6, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2015-03-19 101 s L st apt 6, LAKE WORTH, FL 33460 -
REINSTATEMENT 2001-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State