Entity Name: | FLORIDA ASSOCIATION OF PLUMBING-HEATING-COOLING CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Jul 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jul 1989 (36 years ago) |
Document Number: | 743758 |
FEI/EIN Number |
590630908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8220 Pompano St., Navarre, FL, 32566, US |
Mail Address: | 8220 Pompano St., Navarre, FL, 32566, US |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Roberts Tristan | Imme | 8220 Pompano St., Navarre, FL, 32566 |
Baldick III Stuart | President | 8220 Pompano St., Navarre, FL, 33566 |
Kistler James | Chief Executive Officer | 8220 Pompano St., Navarre, FL, 32566 |
Roman Frank | Vice President | 8220 Pompano St., Navarre, FL, 32566 |
Woods Tim | Secretary | 8220 Pompano St., Navarre, FL, 32566 |
Kistler James | Agent | 8220 Pompano St., Navarre, FL, 32566 |
Hart Amy | President | 8220 Pompano St., Navarre, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-30 | 8220 Pompano St., Navarre, FL 32566 | - |
CHANGE OF MAILING ADDRESS | 2020-03-30 | 8220 Pompano St., Navarre, FL 32566 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-30 | Kistler, James | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-30 | 8220 Pompano St., Navarre, FL 32566 | - |
REINSTATEMENT | 1989-07-07 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
NAME CHANGE AMENDMENT | 1978-12-27 | FLORIDA ASSOCIATION OF PLUMBING-HEATING-COOLING CONTRACTORS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-15 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State