Search icon

MARINE AIR CONDITIONING, INC.

Company Details

Entity Name: MARINE AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 May 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Aug 1990 (34 years ago)
Document Number: L76751
FEI/EIN Number 65-0201263
Address: 2215 JERNIGAN ROAD, FORT PIERCE, FL 34945
Mail Address: P.O. BOX 15070, FORT PIERCE, FL 34979
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
KITCHELL, AMY K Agent 2215 JERNIGAN ROAD, FORT PIERCE, FL 34945

President

Name Role Address
KITCHELL, CRAIG L President 2215 JERNIGAN ROAD, FORT PIERCE, FL 34945

Secretary

Name Role Address
KITCHELL, CRAIG L Secretary 2215 JERNIGAN ROAD, FORT PIERCE, FL 34945

Treasurer

Name Role Address
KITCHELL, CRAIG L Treasurer 2215 JERNIGAN ROAD, FORT PIERCE, FL 34945

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 2215 JERNIGAN ROAD, FORT PIERCE, FL 34945 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-04 2215 JERNIGAN ROAD, FORT PIERCE, FL 34945 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-04 2215 JERNIGAN ROAD, FORT PIERCE, FL 34945 No data
NAME CHANGE AMENDMENT 1990-08-08 MARINE AIR CONDITIONING, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000627694 TERMINATED 1000000109193 3058 0004 2009-02-06 2029-02-11 $ 3,939.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000700699 ACTIVE 1000000109193 3058 0004 2009-02-06 2029-02-18 $ 3,939.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State