Search icon

SUNTECH AIR CONDITIONING INC. - Florida Company Profile

Company Details

Entity Name: SUNTECH AIR CONDITIONING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNTECH 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: 30 Dec 1991 (33 years ago)
Date of dissolution: 06 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: V03054
FEI/EIN Number 650302253

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

Address: 120 E. OAKLAND PK BLVD, #105, FT. LAUDERDALE, FL, 33334, US
Mail Address: 120 E. OAKLAND PK BLVD, #105, FT. LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRADE SANTIAGO President 120 E OAKLAND PARK BLVD , SUITE 105, FT LAUDERDALE, FL, 33334
Mesbah Mohsen Qual 120 E. OAKLAND PK BLVD, FT. LAUDERDALE, FL, 33334
ANDRADE SANTIAGO Agent 120 E OAKLAND PARK BLVD, SUITE 105, FT. LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-06 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 ANDRADE, SANTIAGO -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2016-04-04 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 120 E OAKLAND PARK BLVD, SUITE 105, FT. LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2005-05-08 120 E. OAKLAND PK BLVD, #105, FT. LAUDERDALE, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-08 120 E. OAKLAND PK BLVD, #105, FT. LAUDERDALE, FL 33334 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900006191 LAPSED 01-7958 COCE 52 CIR CRT BROWARD 17TH CIRCUIT 2003-08-11 2008-08-25 $25473.22 GEMAIRE DISTRIBUTORS, INC, 2151 W HILLSBORO BKVD STE 400, DEERFIELD BEACH, FL 33442

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-10-24
Amendment 2016-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State