Search icon

HANSON HEATING & AIR, INC.

Company Details

Entity Name: HANSON HEATING & AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Nov 2003 (21 years ago)
Document Number: P03000130865
FEI/EIN Number 200388137
Address: 9025 lakeview dr, new port richey, FL, 34654, US
Mail Address: 9025 lakeview dr, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
HANSON TIMOTHY D Agent 9025 lakeview dr, new port richey, FL, 34654

President

Name Role Address
HANSON TIMOTHY D President 9025 lakeview dr, PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 9025 lakeview dr, new port richey, FL 34654 No data
CHANGE OF MAILING ADDRESS 2015-04-29 9025 lakeview dr, new port richey, FL 34654 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 9025 lakeview dr, new port richey, FL 34654 No data
REGISTERED AGENT NAME CHANGED 2014-04-08 HANSON, TIMOTHY D No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001163723 TERMINATED 1000000642315 PASCO 2014-09-30 2024-12-17 $ 2,379.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J12001056632 TERMINATED 1000000439020 PASCO 2012-12-12 2022-12-19 $ 500.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State