Entity Name: | UNITED SHEET METAL & AIR CONDITIONING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 09 Feb 1981 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Aug 2016 (9 years ago) |
Document Number: | F20127 |
FEI/EIN Number | 59-2061350 |
Address: | 215 CONTRACTORS WAY, LAKELAND, FL 33801 |
Mail Address: | 215 CONTRACTORS WAY, LAKELAND, FL 33801 |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lascola, Steven L | Agent | 215 CONTRACTORS WAY, LAKELAND, FL 33801 |
Name | Role | Address |
---|---|---|
Lascola, Steven F. | President | 215 Contractors Way, Lakeland, FL 33801 |
Name | Role | Address |
---|---|---|
OSBERG, GERALD | Vice President | 215 CONTRACTORS WAY, LAKELAND, FL 33801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000047726 | REITER WAY COOLING | EXPIRED | 2014-05-14 | 2019-12-31 | No data | 215 CONTRACTORS WAY, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-03 | Lascola, Steven L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 215 CONTRACTORS WAY, LAKELAND, FL 33801 | No data |
AMENDMENT | 2016-08-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-28 | 215 CONTRACTORS WAY, LAKELAND, FL 33801 | No data |
CHANGE OF MAILING ADDRESS | 2009-01-28 | 215 CONTRACTORS WAY, LAKELAND, FL 33801 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
AMENDED ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
Amendment | 2016-08-05 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State