Search icon

A-1 AIR CONDITIONING & REFRIGERATION SERVICE, INC.

Company Details

Entity Name: A-1 AIR CONDITIONING & REFRIGERATION SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jul 1973 (52 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: 430178
FEI/EIN Number 59-1484724
Address: 4704 VINCENNES BLVD., CAPE CORAL, FL 33904
Mail Address: 4704 VINCENNES BLVD., CAPE CORAL, FL 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SPIAK, JAMES C Agent 4704 VINCENNES BLVD., CAPE CORAL, FL 33904

President

Name Role Address
SPIAK, JAMES C President 4704 VINCENNES BLVD., CAPE CORAL, FL 33904

Secretary

Name Role Address
SPIAK, JAMES C Secretary 4704 VINCENNES BLVD., CAPE CORAL, FL 33904

Treasurer

Name Role Address
SPIAK, JAMES C Treasurer 4704 VINCENNES BLVD., CAPE CORAL, FL 33904

Director

Name Role Address
SPIAK, JAMES C Director 4704 VINCENNES BLVD., CAPE CORAL, FL 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDMENT 1996-03-11 No data No data
REGISTERED AGENT NAME CHANGED 1996-02-27 SPIAK, JAMES C No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000070955 LAPSED COSO-02-5101-60 BROWARD COUNTY COURT 2003-01-29 2008-02-14 $5,293.11 GEMAIRE DISTRIBUTORS, INC., 2151 W. HILLSBORO, DEERFIELD BEACH, FL 33442

Documents

Name Date
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-04-12
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-03-21
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-01-20

Date of last update: 06 Feb 2025

Sources: Florida Department of State