Entity Name: | PORT ST. JOHN AIR CONDITIONING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Jul 2002 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Sep 2002 (22 years ago) |
Document Number: | P02000076837 |
FEI/EIN Number | 542064811 |
Address: | 645 S. PLUMOSA STREET #6, MERRITT ISLAND, FL, 32952 |
Mail Address: | 11 COUNTRY CLUB RD, cocoa beach, FL, 32931, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOVITZ Steven J | Agent | 11 Country Club Road, Cocoa Beach, FL, USA, Cocoa Beach, FL, 32931 |
Name | Role | Address |
---|---|---|
Hedrick Erica J | President | 645 S. PLUMOSA STREET #6, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
KOSIBA WILLIAM | Vice President | 4290 SKYWAY DR, PORT ST. JOHN, FL, 32927 |
Name | Role | Address |
---|---|---|
Jacovitz Steven | Director | 645 S. PLUMOSA STREET #6, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-13 | JACOVITZ, Steven Jed | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-13 | 11 Country Club Road, Cocoa Beach, FL, USA, Cocoa Beach, FL 32931 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-06 | 645 S. PLUMOSA STREET #6, MERRITT ISLAND, FL 32952 | No data |
NAME CHANGE AMENDMENT | 2002-09-06 | PORT ST. JOHN AIR CONDITIONING, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State