Search icon

HILLSBOROUGH ASSOCIATION OF PLUMBING - HEATING - COOLING CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: HILLSBOROUGH ASSOCIATION OF PLUMBING - HEATING - COOLING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Oct 1963 (62 years ago)
Date of dissolution: 24 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2013 (12 years ago)
Document Number: 706259
FEI/EIN Number 591100863

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4101 E. 12TH AVE,, UNIT E - 2, TAMPA, FL, 33605, US
Mail Address: P. O. BOX 18032, TAMPA, FL, 33679, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS MICHAEL President 4101 E. 12TH AVE, UNIT E-2, TAMPA, FL, 33605
HERTENSTEIN KEVIN Vice President 15921 N. FLORIDA AVE., LUTZ, FL, 33549
MCLAIN THOMAS Secretary 2403 E. 4TH AVE.., TAMPA, FL, 33605
SAMPLE STEWART Director 4103 SAN RAFAEL ST., TAMPA, FL, 33629
HERO KENT C Treasurer 1704 W. LA SALLE, TAMPA, FL, 33607
GRECO JAMES Director 121 CENTRAL DR., BRANDON, FL, 33510
WILLIAMS MICHAEL Agent 4101 E. 12TH AVE,, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-03 4101 E. 12TH AVE,, UNIT E - 2, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2012-02-03 WILLIAMS, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2012-02-03 4101 E. 12TH AVE,, UNIT E - 2, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2012-02-03 4101 E. 12TH AVE,, UNIT E - 2, TAMPA, FL 33605 -
NAME CHANGE AMENDMENT 1993-05-11 HILLSBOROUGH ASSOCIATION OF PLUMBING - HEATING - COOLING CONTRACTORS, INC. -
NAME CHANGE AMENDMENT 1978-12-27 TAMPA ASSOCIATION OF PLUMBING, HEATING AND COOLING CONTRACTORS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-01-24
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-20

Date of last update: 03 Jun 2025

Sources: Florida Department of State