Search icon

H.E.S. HEATING & AIR CONDITIONING, INC.

Company Details

Entity Name: H.E.S. HEATING & AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Oct 1989 (35 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: L19696
FEI/EIN Number 59-2908026
Address: 17708 COYOTE RD, HUDSON, FL 34667
Mail Address: 17708 COYOTE RD, HUDSON, FL 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SIEDELHOFER, HERBERT E. Agent 17708 COYOTE ROAD, HUDSON, FL 34667

President

Name Role Address
SIEDELHOFER, HERBERT E. President 17708 COYOTE ROAD, HUDSON, FL

Treasurer

Name Role Address
SIEDELHOFER, HERBERT E. Treasurer 17708 COYOTE ROAD, HUDSON, FL

Director

Name Role Address
SIEDELHOFER, HERBERT E. Director 17708 COYOTE ROAD, HUDSON, FL
SIEDELHOFER, CATHERINE M Director 17708 COYOTE ROAD, HUDSON, FL

Vice President

Name Role Address
SIEDELHOFER, CATHERINE M Vice President 17708 COYOTE ROAD, HUDSON, FL

Secretary

Name Role Address
SIEDELHOFER, CATHERINE M Secretary 17708 COYOTE ROAD, HUDSON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-17 17708 COYOTE RD, HUDSON, FL 34667 No data
CHANGE OF MAILING ADDRESS 2003-04-17 17708 COYOTE RD, HUDSON, FL 34667 No data
REGISTERED AGENT NAME CHANGED 1990-05-07 SIEDELHOFER, HERBERT E. No data
REGISTERED AGENT ADDRESS CHANGED 1990-05-07 17708 COYOTE ROAD, HUDSON, FL 34667 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900000800 LAPSED 512003SC001973WS PASCO COUNTY COURT 2003-11-20 2009-01-20 $2645.18 YORK UNITARY PRODUCTS GROUP, C/O 600 S. 7TH ST., LOUISVILLE, KY 40201-1672

Documents

Name Date
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State