Search icon

ALL COUNTY COOLING AND HEATING, INC.

Company Details

Entity Name: ALL COUNTY COOLING AND HEATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Oct 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000122213
FEI/EIN Number 200347341
Address: 616 106TH AVENUE NORTH, NAPLES, FL, 34108, US
Mail Address: 616 106TH AVENUE NORTH, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MATTHEWS JEFFREY C Agent 616 106H AVENUE NORTH, NAPLES, FL, 34108

President

Name Role Address
MATTHEWS JEFFREY C President 616 106TH AVENUE NORTH, NAPLES, FL, 34108

Vice President

Name Role Address
MATTHEWS JEFFREY C Vice President 616 106TH AVE N, NAPLES, FL, 34108

Secretary

Name Role Address
MATTHEWS JEFFREY C Secretary 616 106TH AVE N, NAPLES, FL, 34108

Treasurer

Name Role Address
MATTHEWS JEFFREY C Treasurer 616 106TH AVE N, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-28 616 106TH AVENUE NORTH, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2009-01-28 616 106TH AVENUE NORTH, NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-28 616 106H AVENUE NORTH, NAPLES, FL 34108 No data

Documents

Name Date
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-01-28
Domestic Profit 2003-10-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State