Search icon

EMERSON COOLING & HEATING, INC.

Company Details

Entity Name: EMERSON COOLING & HEATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Aug 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000092064
FEI/EIN Number 810629118
Address: 109 TRADE CIRCLE WEST, PORT ST. JOE, FL, 32456
Mail Address: 109 TRADE CIRCLE WEST, PORT ST. JOE, FL, 32456
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Agent

Name Role Address
EMERSON JAMES L Agent 109 TRADE CIRCLE WEST, PORT ST. JOE, FL, 32456

President

Name Role Address
EMERSON JAMES L President 109 TRADE CIRCLE WEST, PORT ST. JOE, FL, 32456

Secretary

Name Role Address
EMERSON JAMES L Secretary 109 TRADE CIRCLE WEST, PORT ST. JOE, FL, 32456

Treasurer

Name Role Address
EMERSON JAMES L Treasurer 109 TRADE CIRCLE WEST, PORT ST. JOE, FL, 32456

Director

Name Role Address
EMERSON JAMES L Director 109 TRADE CIRCLE WEST, PORT ST. JOE, FL, 32456

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-21 109 TRADE CIRCLE WEST, PORT ST. JOE, FL 32456 No data
CHANGE OF MAILING ADDRESS 2009-01-21 109 TRADE CIRCLE WEST, PORT ST. JOE, FL 32456 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-21 109 TRADE CIRCLE WEST, PORT ST. JOE, FL 32456 No data
REGISTERED AGENT NAME CHANGED 2005-05-11 EMERSON, JAMES LPSTD No data

Documents

Name Date
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-01-21
Off/Dir Resignation 2008-08-18
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-05-11
ANNUAL REPORT 2004-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State