Search icon

F & F AIR CONDITIONING CONTRACTOR, INC.

Company Details

Entity Name: F & F AIR CONDITIONING CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jul 1987 (38 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: J83212
FEI/EIN Number 59-2831409
Address: %MARTIN YURI, 1024 SW 42ND AVE, MIAMI, FL 33134
Mail Address: %MARTIN YURI, 1024 SW 42ND AVE, MIAMI, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN, YURI Agent 1024 SW 42ND AVE., MIAMI, FL 33134

Secretary

Name Role Address
MARTIN, MARIA A Secretary 1024 SW 42 AVE, MIAMI, FL 33134
MARTIN, YURI Secretary 1024 SW 42ND AVE., MIAMI, FL 33134

President

Name Role Address
MARTIN, YURI President 1024 SW 42ND AVE., MIAMI, FL 33134

Treasurer

Name Role Address
MARTIN, YURI Treasurer 1024 SW 42ND AVE., MIAMI, FL 33134

Director

Name Role Address
MARTIN, YURI Director 1024 SW 42ND AVE., MIAMI, FL 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-08-08 %MARTIN YURI, 1024 SW 42ND AVE, MIAMI, FL 33134 No data
CHANGE OF MAILING ADDRESS 1997-08-08 %MARTIN YURI, 1024 SW 42ND AVE, MIAMI, FL 33134 No data
AMENDMENT 1996-12-23 No data No data
REGISTERED AGENT NAME CHANGED 1996-12-23 MARTIN, YURI No data
REGISTERED AGENT ADDRESS CHANGED 1996-12-23 1024 SW 42ND AVE., MIAMI, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-08-08
AMENDMENT 1996-12-23
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State