Search icon

SARASOTA COUNTY PLUMBING, HEATING & COOLING CONTRACTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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