Entity Name: | SARASOTA COUNTY 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: | 29 Sep 1976 (49 years ago) |
Date of dissolution: | 28 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2022 (2 years ago) |
Document Number: | 736933 |
FEI/EIN Number |
591691895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3860 MALEC CIRCLE, SARASOTA, FL, 34233 |
Mail Address: | 3860 MALEC CIR, SARASOTA,, FL, 34233, US |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEZZELLA MARIO | Exec | 3860 MALEC CIRCLE, SARASOTA, FL, 34233 |
LOIKO WILLIAM | Vice President | 6020 DEACON RD, SARASOTA, FL, 34238 |
BOGACZ PAUL | Secretary | 2249 INDUSTRIAL BLVD,, SARASOTA, FL, 34234 |
Dalton Josh | Director | 105 Bluegrass Ct, Nokomis, FL, 34275 |
Jackson Ken | President | 8283 Vico Ct, Sarasota, FL, 34240 |
Roberts Terry | Dir | 2401 15th ST, Sarasota, FL, 34237 |
PEZZELLA MARIO . | Agent | 3860 MALEC CIR., SARASOTA, FL, 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-21 | PEZZELLA, MARIO . | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-03 | 3860 MALEC CIR., SARASOTA, FL 34233 | - |
CHANGE OF MAILING ADDRESS | 2010-01-21 | 3860 MALEC CIRCLE, SARASOTA, FL 34233 | - |
REINSTATEMENT | 1989-12-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-12-21 | 3860 MALEC CIRCLE, SARASOTA, FL 34233 | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
NAME CHANGE AMENDMENT | 1984-12-21 | SARASOTA COUNTY PLUMBING, HEATING & COOLING CONTRACTORS, INC. | - |
REINSTATEMENT | 1984-12-17 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2022-12-28 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-27 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State