Entity Name: | AIR CON ELECTRIC MOTOR & SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Mar 1975 (50 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | 469536 |
FEI/EIN Number | 59-1579097 |
Address: | 1844 CHURCH STREET, WEST PALM BEACH, FL 33409 |
Mail Address: | 1844 CHURCH STREET, WEST PALM BEACH, FL 33409 |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOVEMBER, ROBERT J. | Agent | 1844 CHURCH ST., W. PALM BEACH, FL 33409 |
Name | Role | Address |
---|---|---|
NOVEMBER, ROBERT J. | President | 1844 CHURCH ST., W. PALM BEACH, FL |
Name | Role | Address |
---|---|---|
NOVEMBER, ROBERT J. | Director | 1844 CHURCH ST., W. PALM BEACH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1989-02-27 | NOVEMBER, ROBERT J. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1989-02-27 | 1844 CHURCH ST., W. PALM BEACH, FL 33409 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000031660 | LAPSED | MS-01-013445-RF | COUNTY COURT PALM BEACH COUNTY | 2001-10-19 | 2007-01-29 | $2983.75 | GREENHECK FAN CORPORATION, P O BOX 410, SCHOFIELD WI 54476 |
Name | Date |
---|---|
ANNUAL REPORT | 2000-04-24 |
ANNUAL REPORT | 1999-04-20 |
ANNUAL REPORT | 1998-04-28 |
ANNUAL REPORT | 1997-04-24 |
ANNUAL REPORT | 1996-04-22 |
ANNUAL REPORT | 1995-04-25 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State