Search icon

API HVAC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: API HVAC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jul 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Apr 2024 (a year ago)
Document Number: P02582
FEI/EIN Number 39-1456102

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1100 West Anderson Court, Oak Creek, WI, 53154, US
Mail Address: 1100 West Anderson Court, Oak Creek, WI, 53154, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
Lambert Louis Secretary 1100 West Anderson Court, Oak Creek, WI, 53154
Hlavach Stephen Assi 1100 West Anderson Court, Oak Creek, WI, 53154
Hintze Jeffrey A Chief Financial Officer 1100 West Anderson Court, Oak Creek, WI, 53154
Becker Russell A Director 1100 West Anderson Court, Oak Creek, WI, 53154
Bettmann Kristen Treasurer 1100 West Anderson Court, Oak Creek, WI, 53154
Hintze Jeffrey Assi 1100 West Anderson Court, Oak Creek, WI, 53154
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-04-05 API HVAC SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 1100 West Anderson Court, Oak Creek, WI 53154 -
CHANGE OF MAILING ADDRESS 2024-03-20 1100 West Anderson Court, Oak Creek, WI 53154 -
REGISTERED AGENT NAME CHANGED 1992-07-13 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-13 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1991-08-12 GRUNAU COMPANY, INC. -

Documents

Name Date
Name Change 2024-04-05
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-26
AMENDED ANNUAL REPORT 2019-12-09
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State