Search icon

O'BRIEN HEATING AND AIR CONDITIONING INC

Company Details

Entity Name: O'BRIEN HEATING AND AIR CONDITIONING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Dec 2002 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P02000134210
FEI/EIN Number 611433701
Address: 617 Harney Heights Rd, Geneva, FL, 32732, US
Mail Address: 617 Harney Heights Rd, Geneva, FL, 32732, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
O'BRIEN MATTHEW J Agent 617 Harney Heights Rd, Geneva, FL, 32732

President

Name Role Address
O'BRIEN MATTHEW J President 617 Harney Heights Rd, Geneva, FL, 32732

Treasurer

Name Role Address
O'BRIEN MATTHEW J Treasurer 617 Harney Heights Rd, Geneva, FL, 32732

Vice President

Name Role Address
O'BREIN MELANIE D Vice President 617 Harney Heights Rd, Geneva, FL, 32732

Secretary

Name Role Address
O'BREIN MELANIE D Secretary 617 Harney Heights Rd, Geneva, FL, 32732

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 617 Harney Heights Rd, Geneva, FL 32732 No data
CHANGE OF MAILING ADDRESS 2014-04-30 617 Harney Heights Rd, Geneva, FL 32732 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 617 Harney Heights Rd, Geneva, FL 32732 No data
CANCEL ADM DISS/REV 2009-07-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001075331 LAPSED 09CA 1098 CI 9TH JUD CIRCUIT OSCEOLA CNTY 2009-03-18 2014-04-03 $50,444.98 R.H. DONNELLEY PUBLISHING & ADVERTISING, INC, 5000 COLLEGE BLVD., STE 201, OVERLAND PARK, KS 66211
J06900013296 LAPSED 05-CC-13899 CTY CRT ORANGE CTY FL 2006-08-28 2011-09-11 $11238.82 UNITED REFRIGERATION, INC., 2400 N.W. 23RD STREET, MIAMI, FL 33142

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-06-15
REINSTATEMENT 2009-07-20
ANNUAL REPORT 2007-07-16
ANNUAL REPORT 2006-07-03
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State