Entity Name: | CAL'S HEAT AND A/C SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Oct 2003 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Jul 2010 (15 years ago) |
Document Number: | P03000120797 |
FEI/EIN Number | 200351393 |
Address: | 9421 STAR TRAIL, NEW PORT RICHEY, FL, 34654 |
Mail Address: | 9421 STAR TRAIL, NEW PORT RICHEY, FL, 34654 |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROSS VICKI L | Agent | 4385 BALLINGER DRIVE, JACKSONVILLE, FL, 32257 |
Name | Role | Address |
---|---|---|
LANPHAR MARK | President | 9421 STAR TRAIL, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
LANPHAR MARK | Secretary | 9421 STAR TRAIL, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
LANPHAR MARK | Treasurer | 9421 STAR TRAIL, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
LANPHAR MARK | Director | 9421 STAR TRAIL, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2010-07-09 | CAL'S HEAT AND A/C SERVICE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State