Entity Name: | BEACON AIR & HEAT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Dec 2003 (21 years ago) |
Document Number: | P03000145712 |
FEI/EIN Number | 200478926 |
Address: | 6680 N Lecanto Hwy, Beverly Hills, FL, 34465, US |
Mail Address: | 6680 N Lecanto Hwy, Beverly Hills, FL, 34465, US |
ZIP code: | 34465 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Merriman Tamara L | Agent | 5151 E. STOKES FERRY RD, HERNANDO, FL, 34442 |
Name | Role | Address |
---|---|---|
DICKINSON DANIEL G | President | 6708 N Lecanto Hwy, Beverly Hills, FL, 34465 |
Name | Role | Address |
---|---|---|
MESSER ED | Vice President | 5139 E Stokes Ferry Road, HERNANDO, FL, 34442 |
Name | Role | Address |
---|---|---|
Cohen Christopher J | Secretary | 9770 SW 121st Terr, Dunnellon, FL, 34432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000099732 | BEACON SERVICES AND APPLIANCES | ACTIVE | 2019-09-11 | 2029-12-31 | No data | 6680 NORTH LECANTO HWY, BEVERLY HILLS, FL, 34465 |
G13000026155 | BEACON SERVICES | EXPIRED | 2013-03-15 | 2018-12-31 | No data | PO BOX 1748, HERNANDO, FL, 34441 |
G12000084458 | BEACON HEALTHY HOMES | EXPIRED | 2012-08-27 | 2017-12-31 | No data | PO BOX 1748, HERNANDO, FL, 34441 |
G12000078000 | BEACON AIR & HEAT, INC. | EXPIRED | 2012-08-07 | 2017-12-31 | No data | PO BOX 1748, HERNANDO, FL, 34441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-07 | 6680 N Lecanto Hwy, Beverly Hills, FL 34465 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-11 | 6680 N Lecanto Hwy, Beverly Hills, FL 34465 | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-18 | Merriman, Tamara L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-08 | 5151 E. STOKES FERRY RD, HERNANDO, FL 34442 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-02-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State