Entity Name: | ALLIGATOR AIR CONDITIONING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Apr 2003 (22 years ago) |
Date of dissolution: | 13 Dec 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Dec 2018 (6 years ago) |
Document Number: | P03000045368 |
FEI/EIN Number | 20-0006110 |
Address: | 363 Summers Creek Dr., Merritt Island, FL 32952 |
Mail Address: | 363 Summers Creek Dr., Merritt Island, FL 32952 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCSWEGIN SCOTT, CATHARINE A | Agent | 363 Summers Creek Dr., Merritt Island, FL 32952 |
Name | Role | Address |
---|---|---|
SCOTT, STEPHEN | President | 363 Summers Creek Dr., Merritt Island, FL 32952 |
Name | Role | Address |
---|---|---|
SCOTT, STEPHEN | Treasurer | 363 Summers Creek Dr., Merritt Island, FL 32952 |
Name | Role | Address |
---|---|---|
SCOTT, STEPHEN | Director | 363 Summers Creek Dr., Merritt Island, FL 32952 |
MCSWEGIN SCOTT, CATHARINE A | Director | 363 Summers Creek Dr., Merritt Island, FL 32952 |
Name | Role | Address |
---|---|---|
MCSWEGIN SCOTT, CATHARINE A | Vice President | 363 Summers Creek Dr., Merritt Island, FL 32952 |
Name | Role | Address |
---|---|---|
MCSWEGIN SCOTT, CATHARINE A | Secretary | 363 Summers Creek Dr., Merritt Island, FL 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-12-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-10 | 363 Summers Creek Dr., Merritt Island, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-10 | 363 Summers Creek Dr., Merritt Island, FL 32952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-10 | 363 Summers Creek Dr., Merritt Island, FL 32952 | No data |
REGISTERED AGENT NAME CHANGED | 2011-03-26 | MCSWEGIN SCOTT, CATHARINE A | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-12-13 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-05 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-15 |
ANNUAL REPORT | 2014-02-15 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-03-08 |
ANNUAL REPORT | 2011-03-26 |
ANNUAL REPORT | 2010-02-16 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State