Search icon

HI-TECH AIR CONDITIONING, INC. - Florida Company Profile

Company Details

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

HI-TECH 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: 12 Nov 1991 (33 years ago)
Document Number: S93877
FEI/EIN Number 650293714

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

Address: 8532 SE 59TH DR, OKEECHOBEE, FL, 34974, US
Mail Address: 8532 SE 59TH DR, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
lacerte claude Director 8532 SE 59TH DRIVE, OKEECHOBEE, FL, 34974
LACERTE CHANTAL Secretary 8532SE 59TH DRIVE, OKEECHOBEE, FL, 34974
LACERTE CLAUDE Agent 8532 SE 59TH DRIVE, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
CONVERSION 2021-03-05 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000145180. CONVERSION NUMBER 900000211829
REGISTERED AGENT ADDRESS CHANGED 2009-04-04 8532 SE 59TH DRIVE, OKEECHOBEE, FL 34974 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-08 8532 SE 59TH DR, OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 2008-05-08 8532 SE 59TH DR, OKEECHOBEE, FL 34974 -
REGISTERED AGENT NAME CHANGED 1998-04-15 LACERTE, CLAUDE -

Documents

Name Date
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State