Entity Name: | STEWART HEATING & COOLING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Oct 2001 (23 years ago) |
Document Number: | P01000099533 |
FEI/EIN Number | 593749611 |
Address: | 295 W. Pearl St., MONTICELLO, FL, 32344, US |
Mail Address: | PO BOX 1218, MONTICELLO, FL, 32345, US |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DALZELL STEWART | Agent | 540 VALLEY VIEW TRAIL, MONTICELLO, FL, 32344 |
Name | Role | Address |
---|---|---|
DALZELL STEWART I | President | 540 VALLEY VIEW TRAIL, MONTICELLO, FL, 32344 |
Name | Role | Address |
---|---|---|
DALZELL STEWART I | Vice President | 540 VALLEY VIEW TRAIL, MONTICELLO, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 295 W. Pearl St., MONTICELLO, FL 32344 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-30 | 295 W. Pearl St., MONTICELLO, FL 32344 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-30 | DALZELL, STEWART | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-25 | 540 VALLEY VIEW TRAIL, MONTICELLO, FL 32344 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State