Entity Name: | SOUND REFRIGERATION & AIR CONDITIONING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 May 1997 (28 years ago) |
Date of dissolution: | 04 Aug 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Aug 2017 (8 years ago) |
Document Number: | F97000002728 |
FEI/EIN Number | 131844141 |
Address: | 58 OLD STEWART AVE, GARDEN CITY PARK, NY, 11040, US |
Mail Address: | 58 OLD STEWART AVE, GARDEN CITY PARK, NY, 11040, US |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
GULMI ROBERT | President | 6 WAGAMON DRIVE, WOODBURY, NY, 11797 |
Name | Role | Address |
---|---|---|
STANKIEWICZ RICHARD | Vice President | 110 Plunkton Road, Warren, VT, 05674 |
Name | Role | Address |
---|---|---|
Stamm John | Secretary | 175 Wetherhill Road, Garden City, NY, 11530 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-08-04 | No data | No data |
REINSTATEMENT | 2012-04-02 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-07-29 | 58 OLD STEWART AVE, GARDEN CITY PARK, NY 11040 | No data |
CHANGE OF MAILING ADDRESS | 1998-07-29 | 58 OLD STEWART AVE, GARDEN CITY PARK, NY 11040 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-20 |
Reinstatement | 2012-04-02 |
ANNUAL REPORT | 2003-08-07 |
ANNUAL REPORT | 2002-09-05 |
ANNUAL REPORT | 2001-01-29 |
ANNUAL REPORT | 2000-02-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State