Search icon

LINEBERGER HEATING & COOLING, INC.

Company Details

Entity Name: LINEBERGER HEATING & COOLING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Aug 1987 (37 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: J90307
FEI/EIN Number 59-2838924
Address: 1620 GEORGE JENKINS BLVD, PO BOX 8189, LAKELAND, FL 33802
Mail Address: 1620 GEORGE JENKINS BLVD, PO BOX 8189, LAKELAND, FL 33802
ZIP code: 33802
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
LINEBERGER, CHARLES EJR Agent 1620 GEORGE JENKINS BOULEVARD, LAKELAND, FL

Director

Name Role Address
LINEBERGER,CHARLES E.JR. Director 1620 GEORGE JENKINS BLVD, LAKELAND, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 1999-04-23 LINEBERGER, CHARLES EJR No data
CHANGE OF PRINCIPAL ADDRESS 1991-07-09 1620 GEORGE JENKINS BLVD, PO BOX 8189, LAKELAND, FL 33802 No data
CHANGE OF MAILING ADDRESS 1991-07-09 1620 GEORGE JENKINS BLVD, PO BOX 8189, LAKELAND, FL 33802 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900007845 LAPSED 53-2003-CA-00150 POLK CIRCUIT COURT CIVIL DIV 2003-08-21 2008-09-08 $40917.86 TRANE, 3500 IDS CENTER, 80 S 8TH ST, MINNEAPOLIS, MN 55402

Documents

Name Date
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-05-10
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State