Search icon

PORT ORANGE AIR CONDITIONING & HEATING, INC

Company Details

Entity Name: PORT ORANGE AIR CONDITIONING & HEATING, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Oct 1976 (48 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: 515990
FEI/EIN Number 59-1697007
Address: 515 HERBERT STREET - STE C, PORT ORANGE, FL 32129
Mail Address: 515 HERBERT STREET - STE C, PORT ORANGE, FL 32129
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
TROUP, ROBERT G. Agent 4343 S RIDGEWOOD AVE, A-1, PORT ORANGE, FL 32127

President

Name Role Address
KEANE, ANTHONY P President 615 POWERS AVE, PORT ORANGE, FL

Secretary

Name Role Address
KEANE, ROCHELLE J Secretary 615 POWERS AVE., PORT ORANGE, FL

Treasurer

Name Role Address
KEANE, ROCHELLE J Treasurer 615 POWERS AVE., PORT ORANGE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-07-13 4343 S RIDGEWOOD AVE, A-1, PORT ORANGE, FL 32127 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-12 515 HERBERT STREET - STE C, PORT ORANGE, FL 32129 No data
CHANGE OF MAILING ADDRESS 2009-03-12 515 HERBERT STREET - STE C, PORT ORANGE, FL 32129 No data
REINSTATEMENT 1994-09-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
REINSTATEMENT 1986-12-31 No data No data
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-07-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-25

Date of last update: 06 Feb 2025

Sources: Florida Department of State