Entity Name: | UGI HVAC ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 14 Sep 2006 (19 years ago) |
Date of dissolution: | 28 Oct 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Oct 2022 (2 years ago) |
Document Number: | F06000005933 |
FEI/EIN Number |
510375688
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3411 Silverside Road, 200 Webster Building, Wilmington, DE, 19810, US |
Mail Address: | 3411 Silverside Road, 200 Webster Building, Wilmington, DE, 19810, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HARTZ JOSEPH L | Director | 3411 Silverside Road, Wilmington, DE, 19810 |
HARTZ JOSEPH L | President | 3411 Silverside Road, Wilmington, DE, 19810 |
GAUDIOSI MONICA | Director | 3411 Silverside Road, Wilmington, DE, 19810 |
GAUDIOSI MONICA | Vice President | 3411 Silverside Road, Wilmington, DE, 19810 |
MEREDITH PAMELA | ASSI | 3411 Silverside Road, Wilmington, DE, 19810 |
PEARSON MICHAEL | Assistant Treasurer | 3411 Silverside Road, Wilmington, DE, 19810 |
Jastrzebski Ted J | Director | 3411 Silverside Road, Wilmington, DE, 19810 |
Michaels Bryn L | Asst | 3411 Silverside Road, Wilmington, DE, 19810 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-10-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 3411 Silverside Road, 200 Webster Building, Wilmington, DE 19810 | - |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 3411 Silverside Road, 200 Webster Building, Wilmington, DE 19810 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 1201 HAYS ST., TALLAHASSEE, FL 32301 | - |
CANCEL ADM DISS/REV | 2007-10-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
Withdrawal | 2022-10-28 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-24 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State