Search icon

AIR-CON SERVICE, INC.

Company Details

Entity Name: AIR-CON SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Mar 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Sep 2000 (24 years ago)
Document Number: G34039
FEI/EIN Number 59-2269637
Address: 2211 S.W. 89 Court, MIAMI, FL 33165
Mail Address: 2211 S.W. 89 Court, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TANNER, ISABELLE N Agent 2211 S.W. 89 Court, MIAMI, FL 33165

Director

Name Role Address
CUADRADO, LUCAS I Director 2211 SW 89TH CT, MIAMI, FL 33165

President

Name Role Address
CUADRADO, LUCAS I President 2211 SW 89TH CT, MIAMI, FL 33165

Secretary

Name Role Address
CUADRADO, LOURDES M Secretary 2211 SW 89TH CT, MIAMI, FL 33165

Treasurer

Name Role Address
CUADRADO, LOURDES M Treasurer 2211 SW 89TH CT, MIAMI, FL 33165

Vice President

Name Role Address
GONZALEZ, JORGE JR Vice President 10131 SW 108 STREET, MIAMI, FL 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 2211 S.W. 89 Court, MIAMI, FL 33165 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 2211 S.W. 89 Court, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2017-02-10 2211 S.W. 89 Court, MIAMI, FL 33165 No data
REGISTERED AGENT NAME CHANGED 2014-04-23 TANNER, ISABELLE N No data
AMENDMENT 2000-09-01 No data No data
AMENDMENT 1999-09-20 No data No data
AMENDMENT 1998-09-30 No data No data
AMENDMENT 1996-07-03 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-28

Date of last update: 05 Feb 2025

Sources: Florida Department of State