Entity Name: | AMERICAN HOME COOLING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Oct 2003 (21 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: | P03000117935 |
FEI/EIN Number | 611458557 |
Address: | 10869 N. MAIN STREET, JACKSONVILLE, FL, 32218, US |
Mail Address: | 1157 CORTEZ RD., BRYCEVILLE, FL, 32009, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT WILLIAM A | Agent | 1157 CORTEZ RD, BRYCEVILLE, FL, 32009 |
Name | Role | Address |
---|---|---|
WRIGHT WILLIAM A | President | 1157 CORTEZ RD, BRYCEVILLE, FL, 32009 |
Name | Role | Address |
---|---|---|
WRIGHT DAWN A | Vice President | 1157 CORTEZ RD, BRYCEVILLE, FL, 32009 |
Name | Role | Address |
---|---|---|
WRIGHT DAWN A | Treasurer | 1157 CORTEZ RD, BRYCEVILLE, FL, 32009 |
Name | Role | Address |
---|---|---|
WRIGHT WILLIAM A | Secretary | 1157 CORTEZ RD, BRYCEVILLE, FL, 32009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-24 | 1157 CORTEZ RD, BRYCEVILLE, FL 32009 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-21 | 10869 N. MAIN STREET, JACKSONVILLE, FL 32218 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-24 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-03-21 |
ANNUAL REPORT | 2005-04-11 |
ANNUAL REPORT | 2004-04-04 |
Domestic Profit | 2003-10-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State