Search icon

BRANDON AIR CONDITIONING SERVICE CORP

Company Details

Entity Name: BRANDON AIR CONDITIONING SERVICE CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 May 1969 (56 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: 346729
FEI/EIN Number 59-1271121
Address: 6175 NW 167 ST., G-25, MIAMI, FL 33015
Mail Address: 6175 NW 167 ST., G-25, MIAMI, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODAS, EDGAR Agent 711 NE 141 STREET, MIAMI, FL 33161

Vice President

Name Role Address
CLARK, ELAINE Vice President 1041 SW 95TH TERRACE, PEMBROKE PINES, FL

President

Name Role Address
CLARK, ELAINE President 1041 SW 95TH TERRACE, PEMBROKE PINES, FL
RODAS, EDGAR President 711 NE 141 ST, MIAMI, FL 33161

Secretary

Name Role Address
CLARK, ELAINE Secretary 1041 SW 95TH TERRACE, PEMBROKE PINES, FL

Treasurer

Name Role Address
CLARK, ELAINE Treasurer 1041 SW 95TH TERRACE, PEMBROKE PINES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-11 6175 NW 167 ST., G-25, MIAMI, FL 33015 No data
REGISTERED AGENT NAME CHANGED 2002-03-03 RODAS, EDGAR No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-03 711 NE 141 STREET, MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 1994-05-01 6175 NW 167 ST., G-25, MIAMI, FL 33015 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000041559 LAPSED 07 26986 CA 23 CIRCUIT COURT MIAMI DADE, FL 2008-01-30 2013-02-11 $21,846.68 SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224
J08000084872 LAPSED 07-20786 CC 05 MIAMI-DADE COUNTY COURT 2008-01-11 2013-03-13 $7902.39 REFRICENTER OF MIAMI, INC., 7101 NW 43 STREET, MIAMI, FL 33166

Documents

Name Date
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-01-11
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-07-12
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-01-28

Date of last update: 06 Feb 2025

Sources: Florida Department of State