Search icon

SERGE'S AIR CONDITIONING, INC.

Company Details

Entity Name: SERGE'S AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Sep 1973 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jul 2020 (5 years ago)
Document Number: 434488
FEI/EIN Number 59-1481926
Address: 1755 W HILLSBOROUGH AVE, TAMPA, FL 33603
Mail Address: 1755 W HILLSBOROUGH AVE, TAMPA, FL 33603
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
VAZQUEZ (SERGIO L.) Agent 6426 GARLAND CT, NEW PORT RICHEY, FL 34652

President

Name Role Address
VAZQUEZ,SERGIO L. President 6426 GARLAND CT, NEW PORT RICHEY, FL 34652

Director

Name Role Address
VAZQUEZ,SERGIO L. Director 6426 GARLAND CT, NEW PORT RICHEY, FL 34652

Treasurer

Name Role Address
VAZQUEZ,SARA Treasurer 6426 GARLAND CT, NEW PORT RICHEY, FL 34652

Vice President

Name Role Address
VAZQUEZ, JOHN Vice President 6507 N.Packwood ave, Tampa, FL 33604

Events

Event Type Filed Date Value Description
AMENDMENT 2020-07-27 No data No data
REINSTATEMENT 2011-01-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2000-02-16 1755 W HILLSBOROUGH AVE, TAMPA, FL 33603 No data
REGISTERED AGENT ADDRESS CHANGED 1990-02-21 6426 GARLAND CT, NEW PORT RICHEY, FL 34652 No data
CHANGE OF PRINCIPAL ADDRESS 1984-03-19 1755 W HILLSBOROUGH AVE, TAMPA, FL 33603 No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-28
Amendment 2020-07-27
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-11

Date of last update: 06 Feb 2025

Sources: Florida Department of State