Search icon

LEWIS AIR CONDITIONING, INC.

Company Details

Entity Name: LEWIS AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jul 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000066314
FEI/EIN Number 593729662
Address: 21913 NW 70TH AVE, STARKE, FL, 32091, US
Mail Address: P.O.BOX278, RAIFORD, FL, 32083, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Agent

Name Role Address
LEWIS GEORGE W Agent 17548 NW 36TH AVE, STARKE, FL, 32091

Director

Name Role Address
LEWIS GEORGE W Director 21913 NW 70TH AVE, STARKE, FL, 32091
LEWIS ROBBI L Director 21913 NW 70TH AVE, STARKE, FL, 33201

President

Name Role Address
LEWIS GEORGE W President 21913 NW 70TH AVE, STARKE, FL, 32091

Treasurer

Name Role Address
LEWIS GEORGE W Treasurer 21913 NW 70TH AVE, STARKE, FL, 32091

Vice President

Name Role Address
LEWIS ANDREW W Vice President 21913 NW 70TH AVE, STARKE, FL, 32091

Secretary

Name Role Address
LEWIS ANDREW W Secretary 21913 NW 70TH AVE, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-04 21913 NW 70TH AVE, STARKE, FL 32091 No data
CHANGE OF MAILING ADDRESS 2006-05-04 21913 NW 70TH AVE, STARKE, FL 32091 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-04 17548 NW 36TH AVE, STARKE, FL 32091 No data
REGISTERED AGENT NAME CHANGED 2005-04-17 LEWIS, GEORGE W No data

Documents

Name Date
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-17
ANNUAL REPORT 2004-04-18
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-30
Domestic Profit 2001-07-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State