Entity Name: | MERCURY RISING HEATING & AIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 May 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P03000055300 |
FEI/EIN Number | 562355130 |
Address: | 3963 C EXCHANGE AVE, NAPLES, FL, 34104 |
Mail Address: | 3963 C EXCHANGE AVE, NAPLES, FL, 34104 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ RAFAEL A | Agent | 3963 C EXCHANGE AVE, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
PEREZ RAFAEL A | President | 3963 C EXCHANGE AVE, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-30 | 3963 C EXCHANGE AVE, NAPLES, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2009-06-30 | 3963 C EXCHANGE AVE, NAPLES, FL 34104 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-30 | 3963 C EXCHANGE AVE, NAPLES, FL 34104 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001078184 | LAPSED | 09-10342-CA | COLLIER COUNTY CIRCUIT COURT | 2010-11-17 | 2015-11-24 | $130,614.31 | GOODMAN MANUFACTURING COMPANY, L.P., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-06-30 |
ANNUAL REPORT | 2008-02-05 |
ANNUAL REPORT | 2007-02-26 |
ANNUAL REPORT | 2006-03-17 |
ANNUAL REPORT | 2005-04-01 |
REINSTATEMENT | 2004-07-08 |
Domestic Profit | 2003-05-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State