Search icon

MONTGOMERY AIR CONDITIONING & HEATING SERVICES, INC.

Company Details

Entity Name: MONTGOMERY AIR CONDITIONING & HEATING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Aug 2000 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Apr 2011 (14 years ago)
Document Number: P00000078574
FEI/EIN Number 651037768
Address: 1092 Lewis Ave., Sarasota, FL, 34237, US
Mail Address: 1092 Lewis Ave, Sarasota, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MONTGOMERY JOSEPH A Agent 1092 Lewis Ave, Sarasota, FL, 34237

Vice President

Name Role Address
MONTGOMERY JOSEPH A Vice President 96 Craig St., Ellijay, GA, 30540

President

Name Role Address
Barragan Domingo President 1092 Lewis Ave, Sarasota, FL, 34237

Secretary

Name Role Address
Miriam Barragan Secretary 1092 Lewis Ave, Sarasota, FL, 34237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 1092 Lewis Ave., Sarasota, FL 34237 No data
CHANGE OF MAILING ADDRESS 2024-04-08 1092 Lewis Ave., Sarasota, FL 34237 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 1092 Lewis Ave, Sarasota, FL 34237 No data
NAME CHANGE AMENDMENT 2011-04-01 MONTGOMERY AIR CONDITIONING & HEATING SERVICES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000150478 LAPSED 16 2015 CC 13498 DIV D DUVAL CO. 2016-02-10 2021-02-26 $9693.10 THE WARE GROUP INC., JOHNSTONE SUPPLY, 11710 CENTRAL PARKWAY, JACKSONVILLE, FLORIDA 32216

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-01
AMENDED ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-10-30
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-05-14
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State