Search icon

BACK TO NEW HEATING & COOLING CO

Company Details

Entity Name: BACK TO NEW HEATING & COOLING CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Nov 2003 (21 years ago)
Date of dissolution: 13 Jan 2009 (16 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 13 Jan 2009 (16 years ago)
Document Number: P03000132012
FEI/EIN Number 743113394
Address: 54 NEW FLORIDA AVE., BEVERLY HILLS, FL, 34465
Mail Address: 54 NEW FLORIDA AVE., BEVERLY HILLS, FL, 34465
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
OHLANDER MICHAEL G Agent 54 NEW FLORIDA AVE., BEVERLY HILLS, FL, 34465

President

Name Role Address
OHLANDER MICHAEL G President 54 NEW FLORIDA AVE., BEVERLY HILLS, FL, 34465

Officer

Name Role Address
OHLANDER TAMARA L Officer 54 NEW FLORIDA AVE., BEVERLY HILLS, FL, 34465

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08011900403 BACK TO NEW HEATING & COOLING CO. EXPIRED 2008-01-11 2013-12-31 No data 54 NEW FLORIDA AVE., BEVERLY HILLS, FL, 34465

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2009-01-13 No data No data
REGISTERED AGENT NAME CHANGED 2008-01-11 OHLANDER, MICHAEL G No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-21 54 NEW FLORIDA AVE., BEVERLY HILLS, FL 34465 No data
CHANGE OF MAILING ADDRESS 2005-04-21 54 NEW FLORIDA AVE., BEVERLY HILLS, FL 34465 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-21 54 NEW FLORIDA AVE., BEVERLY HILLS, FL 34465 No data

Documents

Name Date
CORAPVDWN 2009-01-13
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-03-19
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-03-24
Domestic Profit 2003-11-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State