Search icon

A & B HEATING & AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: A & B HEATING & AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & B HEATING & 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: 09 Oct 1992 (33 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: V70082
FEI/EIN Number 593147048

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

Address: 531 CODISCO WAY, SANFORD, FL, 32771
Mail Address: 531 CODISCO WAY, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARGIO THOMAS E Secretary 531 CODISCO WAY, SANFORD, FL, 32771
MARGIO THOMAS E Chief Financial Officer 531 CODISCO WAY, SANFORD, FL, 32771
VENEZIANO KEN President 531 CODISCO WAY, SANFORD, FL, 32771
FORTIN D. R Director 531 CODISCO WAY, SANFORD, FL, 32771
Veneziano Ken Agent 531 CODISCO WAY, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-18 Veneziano, Ken -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-17 531 CODISCO WAY, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2007-08-01 531 CODISCO WAY, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2007-08-01 531 CODISCO WAY, SANFORD, FL 32771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000859638 TERMINATED 1000000488571 SEMINOLE 2013-04-16 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2012-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State