Search icon

UGI HVAC ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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