Search icon

AIRTAMPA AIR CONDITIONING, INC.

Company Details

Entity Name: AIRTAMPA AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jul 1990 (35 years ago)
Date of dissolution: 29 Jun 2011 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 29 Jun 2011 (14 years ago)
Document Number: L84937
FEI/EIN Number 59-3031971
Address: 336 W. RIO VISTA CT, TAMPA, FL 33604
Mail Address: 336 W. RIO VISTA CT, TAMPA, FL 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MARYANN SABO Agent 336 W. RIO VISTA COURT, TAMPA, FL 33604

President

Name Role Address
SABO, MARY ANN President 336 W. RIO VISTA CT, TAMPA, FL

Director

Name Role Address
SABO, MARY ANN Director 336 W. RIO VISTA CT, TAMPA, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-06-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-11-05 336 W. RIO VISTA CT, TAMPA, FL 33604 No data
CHANGE OF MAILING ADDRESS 2009-11-05 336 W. RIO VISTA CT, TAMPA, FL 33604 No data
REGISTERED AGENT NAME CHANGED 2001-04-26 MARYANN SABO No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-26 336 W. RIO VISTA COURT, TAMPA, FL 33604 No data
NAME CHANGE AMENDMENT 1991-04-09 AIRTAMPA AIR CONDITIONING, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001702001 LAPSED 2013-SC-002398 LAKE COUNTY SMALL CLAIMS COURT 2013-10-18 2018-12-03 $809.12 CITY ELECTRIC SUPPLY COMPANY, 6827 N ORANGE BLOSSOM TRAIL, 2, ORLANDO, FL 32810

Documents

Name Date
CORAPVDWN 2011-06-29
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-02-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State