Entity Name: | CLIMATE SYSTEMS COOLING AND HEATING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 May 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Dec 2020 (4 years ago) |
Document Number: | P02000048289 |
FEI/EIN Number | 010685230 |
Address: | 107 Canterbury Pl, Suite A-2, Royal Palm Beach, FL, 33414, US |
Mail Address: | 107 Canterbury Pl, Suite A-2, Royal Palm Beach, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Curran James B | Agent | 107 Canterbury Pl, Royal Palm Beach, FL, 33414 |
Name | Role | Address |
---|---|---|
Curran Maritza | Director | 107 Canterbury Pl, Royal Palm Beach, FL, 33414 |
Name | Role | Address |
---|---|---|
Curran Maritza | President | 107 Canterbury Pl, Royal Palm Beach, FL, 33414 |
Name | Role | Address |
---|---|---|
Curran James B | Vice President | 107 Canterbury Pl, Royal Palm Beach, FL, 33414 |
Name | Role | Address |
---|---|---|
WUESTMAN JACQUELINE M | Secretary | 2558 SW 12TH STREET, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-12-17 | Curran, James B | No data |
REINSTATEMENT | 2020-12-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 107 Canterbury Pl, Suite A-2, Royal Palm Beach, FL 33414 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-18 | 107 Canterbury Pl, Suite A-2, Royal Palm Beach, FL 33414 | No data |
CHANGE OF MAILING ADDRESS | 2018-09-18 | 107 Canterbury Pl, Suite A-2, Royal Palm Beach, FL 33414 | No data |
REINSTATEMENT | 2009-09-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000375189 | LAPSED | 502008CA006147X | PALM BEACH COUNTY CIRCUIT COUR | 2008-10-14 | 2013-11-03 | $17,767.24 | AMREICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
J08000163577 | LAPSED | 2007-SC-016246-RB | PALM BEACH COUNTY COURT | 2008-04-16 | 2013-05-19 | $4,037.21 | JOHNSTONE SUPPLY, INC., 6626 NW 20TH AVENUE, FORT LAUDERDALE, FL 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-28 |
REINSTATEMENT | 2020-12-17 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-09-18 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State