Search icon

TRI COUNTY AIR CONDITIONING-HEATING, INC.

Company Details

Entity Name: TRI COUNTY AIR CONDITIONING-HEATING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Jul 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jun 2024 (8 months ago)
Document Number: 539867
FEI/EIN Number 59-1851541
Address: 1080 ENTERPRISE CT, NOKOMIS, FL 34275
Mail Address: 1080 ENTERPRISE CT, NOKOMIS, FL 34275
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SWANSON, WILLIAM S Agent 1080 ENTERPRISE CT, NOKOMIS, FL 34275

President

Name Role Address
SWANSON, WILLIAM S President 1080 ENTERPRISE CT, NOKOMIS, FL 34275

Director

Name Role Address
SWANSON, WILLIAM S Director 1080 ENTERPRISE CT, NOKOMIS, FL 34275

Chief Operating Officer

Name Role Address
Entsminger, Jim Chief Operating Officer 1080 ENTERPRISE CT, NOKOMIS, FL 34275

Treasurer

Name Role Address
SWANSON, DANIEL P Treasurer 672 CORONADO RD, VENICE, FL 34293

Secretary

Name Role Address
SWANSON, DAVID W Secretary 430 HICKORY RD, VENICE, FL 34293

Vice President

Name Role Address
OVERHOLT, JEFFREY L Vice President 1451 OLYMPIA RD, VENICE, FL 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000017869 TRI COUNTY AIR ACTIVE 2024-02-01 2029-12-31 No data 1080 ENTERPRISE CT, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-21 No data No data
AMENDED AND RESTATEDARTICLES 1999-11-29 No data No data
REGISTERED AGENT NAME CHANGED 1999-03-09 SWANSON, WILLIAM S No data
AMENDMENT 1998-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-02-28 1080 ENTERPRISE CT, NOKOMIS, FL 34275 No data
CHANGE OF MAILING ADDRESS 1997-02-28 1080 ENTERPRISE CT, NOKOMIS, FL 34275 No data
REGISTERED AGENT ADDRESS CHANGED 1997-02-28 1080 ENTERPRISE CT, NOKOMIS, FL 34275 No data
AMENDMENT 1987-07-30 No data No data
AMENDED AND RESTATEDARTICLES 1987-02-20 No data No data

Documents

Name Date
Amendment 2024-06-21
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-23
AMENDED ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-26

Date of last update: 05 Feb 2025

Sources: Florida Department of State