Search icon

ATLANTIC AIR AND HEAT, INC.

Company Details

Entity Name: ATLANTIC AIR AND HEAT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Nov 1983 (41 years ago)
Document Number: G68314
FEI/EIN Number 59-2422413
Address: 914 RIDGEWAY CT, ORANGE PARK, FL 32065
Mail Address: 914 RIDGEWAY CT, ORANGE PARK, FL 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
HIGGINBOTHAM, JOHNIE, JR Agent 914 RIDGEWAY CT, ORANGE PARK, FL 32065

President

Name Role Address
HIGGINBOTHAM, JOHNIE, JR President 914 RIDGEWAY CT., ORANGE PARK, FL

Director

Name Role Address
HIGGINBOTHAM, JOHNIE, JR Director 914 RIDGEWAY CT., ORANGE PARK, FL

Vice President

Name Role Address
HIGGINBOTHAM, KAREN LEIG Vice President 914 RIDGEWAY CT., ORANGE PARK, FL

Secretary

Name Role Address
HIGGINBOTHAM, KAREN LEIG Secretary 914 RIDGEWAY CT., ORANGE PARK, FL

Treasurer

Name Role Address
HIGGINBOTHAM, KAREN LEIG Treasurer 914 RIDGEWAY CT., ORANGE PARK, FL

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-02-27 914 RIDGEWAY CT, ORANGE PARK, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-24 914 RIDGEWAY CT, ORANGE PARK, FL 32065 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-09 914 RIDGEWAY CT, ORANGE PARK, FL 32065 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000324273 TERMINATED 1000000653925 CLAY 2015-02-25 2035-03-04 $ 587.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State