Search icon

ALPINE COOLING & HEATING, INC.

Company Details

Entity Name: ALPINE COOLING & HEATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P00000008774
FEI/EIN Number 522222121
Address: 5328 24TH CT E, BRADENTON, FL, 34203
Mail Address: 5328 24TH CT E, BRADENTON, FL, 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
ELWELL ROBERT E Agent 5328 24TH CT E, BRADENTON, FL, 34203

Chief Financial Officer

Name Role Address
ELWELL ROBERT E Chief Financial Officer 5328 24TH CT E, BRADENTON, FL, 34203

President

Name Role Address
ELWELL ROBERT E President 5328 24TH CT E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-09-27 5328 24TH CT E, BRADENTON, FL 34203 No data
AMENDMENT AND NAME CHANGE 2012-09-27 ALPINE COOLING & HEATING, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2012-09-27 5328 24TH CT E, BRADENTON, FL 34203 No data
CHANGE OF MAILING ADDRESS 2012-09-27 5328 24TH CT E, BRADENTON, FL 34203 No data
REGISTERED AGENT NAME CHANGED 2012-09-27 ELWELL, ROBERT EJR No data
AMENDMENT 2012-04-16 No data No data
AMENDMENT 2012-01-09 No data No data
AMENDMENT AND NAME CHANGE 2011-09-19 SERVICE STAR COOLING & HEATING, INC. No data
REINSTATEMENT 2011-09-07 No data No data

Documents

Name Date
Amendment and Name Change 2012-09-27
Amendment 2012-04-16
Amendment 2012-01-09
Amendment and Name Change 2011-09-19
REINSTATEMENT 2011-09-07
REINSTATEMENT 2008-08-01
Reg. Agent Resignation 2007-04-03
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State