Search icon

COASTAL HEATING & AIR OF WEST FLORIDA, INC.

Company Details

Entity Name: COASTAL HEATING & AIR OF WEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000137897
FEI/EIN Number 562417009
Address: 1160 PONCE DE LEON BLVD, BROOKSVILLE, FL, 34601
Mail Address: 1160 PONCE DE LEON BLVD, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
KOSARES RODNEY J Agent 1160 PONCE DE LEON BLVD, BROOKSVILLE, FL, 34601

President

Name Role Address
KOSARES RODNEY J President 1160 PONCE DE LEON BLVD, BROOKSVILLE, FL, 34601

Secretary

Name Role Address
KOSARES RODNEY J Secretary 1160 PONCE DE LEON BLVD, BROOKSVILLE, FL, 34601

Treasurer

Name Role Address
KOSARES KAREN L Treasurer 1160 PONCE DE LEON BLVD, BROOKSVILLE, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000124868 RJK SERVICES EXPIRED 2012-12-26 2017-12-31 No data 1160 PONCE DE LEON BLVD., BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 1160 PONCE DE LEON BLVD, BROOKSVILLE, FL 34601 No data
CHANGE OF MAILING ADDRESS 2007-05-02 1160 PONCE DE LEON BLVD, BROOKSVILLE, FL 34601 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 1160 PONCE DE LEON BLVD, BROOKSVILLE, FL 34601 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000598236 LAPSED 2013SC000059 LAKE COUNTY 2013-03-14 2018-03-26 $3,947.80 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 34601

Documents

Name Date
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-05-05
Domestic Profit 2003-11-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State