Search icon

HEAT WAVE OF FLORIDA INC.

Company Details

Entity Name: HEAT WAVE OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Aug 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2021 (3 years ago)
Document Number: N14000007601
FEI/EIN Number 47-1359393
Address: 690 Main St, Safety Harbor, FL, 34695, US
Mail Address: 690 Main St, Safety Harbor, FL, 34695, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Carstensen Jeff Agent 690 Main St, Safety Harbor, FL, 34695

Secretary

Name Role Address
Corcoran Madelyn Secretary 5438 Watervista Dr, Orlando, FL, 32821

Vice President

Name Role Address
Peashey Thomas Vice President 42 Webster Manor Apt 2, Webster, FL, 14580

Exec

Name Role Address
Carstensen Jeffrey Exec 848 Paradise Blvd, Tarpon Springs, FL, 34689

President

Name Role Address
Corcoran John President 5438 Watervista Dr, Orlando, FL, 32821

Boar

Name Role Address
Abendschein Michael Boar 2345 Foxtree Rd, Tavares, FL, 32778
Manrique Paul Boar 690 Main St, Safety Harbor, FL, 34695

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-21 No data No data
REGISTERED AGENT NAME CHANGED 2021-11-21 Carstensen, Jeff No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-21 690 Main St, #303, Safety Harbor, FL 34695 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 690 Main St, #303, Safety Harbor, FL 34695 No data
CHANGE OF MAILING ADDRESS 2020-06-08 690 Main St, #303, Safety Harbor, FL 34695 No data

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-14
REINSTATEMENT 2021-11-21
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State