Search icon

CALLAWAY & SONS AIR CONDITIONING, INC.

Company Details

Entity Name: CALLAWAY & SONS AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Nov 2000 (24 years ago)
Document Number: P00000109346
FEI/EIN Number 651057418
Address: 352 TALL PINE ROAD, WEST PALM BEACH, FL, 33413, US
Mail Address: 650 NE 27TH STE D, POMPANO BEACH, FL, 33064-5460, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GATTO RUBEN D Agent 532 NE 12TH AVE, FORT LAUDERDALE, FL, 33301

President

Name Role Address
RUBEN GATTO D President 532 NE 12TH AVE., FORT LAUDERDALE, FL, 33301

Director

Name Role Address
RUBEN GATTO D Director 532 NE 12TH AVE., FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000091399 SHERIDAN AIR CONDITIONING ACTIVE 2021-07-13 2026-12-31 No data 650 NE 27TH STREET, #D, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-01 352 TALL PINE ROAD, UNIT I, WEST PALM BEACH, FL 33413 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 352 TALL PINE ROAD, UNIT I, WEST PALM BEACH, FL 33413 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 532 NE 12TH AVE, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2019-11-12 GATTO, RUBEN D No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-21
AMENDED ANNUAL REPORT 2019-11-12
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State