Search icon

ALL FLORIDA HEATING & AIR CONDITIONING, INC.

Company Details

Entity Name: ALL FLORIDA HEATING & AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 May 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P02000048235
FEI/EIN Number 043654950
Address: 1814 SW NORMAN LANE, PORT SAINT LUCIE, FL, 34984
Mail Address: P.O. BOX 880967, PORT SAINT LUCIE, FL, 34988
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MYERS FRED R Agent 1814 SW NORMAN LANE, PORT SAINT LUCIE, FL, 34984

Vice President

Name Role Address
MYERS FRED R Vice President 1814 SW NORMAN LN, PORT ST. LUCIE, FL, 34984

Secretary

Name Role Address
MYERS FRED R Secretary 1814 SW NORMAN LN, PORT ST. LUCIE, FL, 34984

Treasurer

Name Role Address
MYERS FRED R Treasurer 1814 SW NORMAN LN, PORT ST. LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-11-09 1814 SW NORMAN LANE, PORT SAINT LUCIE, FL 34984 No data
REGISTERED AGENT NAME CHANGED 2006-11-09 MYERS, FRED RJR No data
REGISTERED AGENT ADDRESS CHANGED 2006-11-09 1814 SW NORMAN LANE, PORT SAINT LUCIE, FL 34984 No data
CHANGE OF MAILING ADDRESS 2005-04-12 1814 SW NORMAN LANE, PORT SAINT LUCIE, FL 34984 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000045376 TERMINATED 007055828 2861 001878 2008-12-11 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000283951 TERMINATED 007055828 2861 001878 2008-12-11 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J07900004970 LAPSED 502006CA005539XXXXMB 15TH JUD CIR PALM BCH CTY FL 2007-02-08 2012-04-02 $23294.87 45TH STREET FLEA MARKET, INC., 1710 WEST 45TH STREET, WEST PALM BEACH, FL 33407

Documents

Name Date
Off/Dir Resignation 2006-11-09
Reg. Agent Change 2006-11-09
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-21
Domestic Profit 2002-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State