Entity Name: | ADVANCED AIR CONDITIONING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Sep 1990 (34 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L97929 |
FEI/EIN Number | 65-0216684 |
Address: | 3600 Hacienda Blvd, Suite "E", Davie, FL 33314 |
Mail Address: | 3600 Hacienda Blvd., Suite "E", Davie, FL 33314 |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRISCUOLO, JOHN | Agent | 3600 Hacienda Blvd, Suite "E", Davie, FL 33314 |
Name | Role | Address |
---|---|---|
CRISCUOLO, JOHN | President | 3600 Hacienda Blvd, Suite "E" Davie, FL 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-16 | 3600 Hacienda Blvd, Suite "E", Davie, FL 33314 | No data |
CHANGE OF MAILING ADDRESS | 2016-05-16 | 3600 Hacienda Blvd, Suite "E", Davie, FL 33314 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-16 | 3600 Hacienda Blvd, Suite "E", Davie, FL 33314 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900009408 | LAPSED | 50 2004 SC 3036 | PALM BEACH CTY CRT 15 JUD DIS | 2005-12-08 | 2012-06-20 | $4576.36 | GEMAIRE DISTRIBUTORS LLC, 2665 S BAYSHORE DR STE 901, COCONUT GROVE, FL 33133 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-05-16 |
ANNUAL REPORT | 2016-03-19 |
AMENDED ANNUAL REPORT | 2015-09-21 |
ANNUAL REPORT | 2015-02-28 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-03-08 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-03-18 |
ANNUAL REPORT | 2009-01-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State