Entity Name: | B COOL AIR CONDITIONING & HEATING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Dec 2003 (21 years ago) |
Document Number: | P03000151922 |
FEI/EIN Number | 861090855 |
Address: | 1033 blanding blvd, ORANGE PARK, FL, 32065, US |
Mail Address: | 2556 horseshoe bend rd, middleburg, FL, 32068, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEAUDRY MATTHEW D | Agent | 2556 horseshoe bend rd, middleburg, FL, 32068 |
Name | Role | Address |
---|---|---|
BEAUDRY MATTHEW D | President | 2556 horseshoe bend rd, middleburg, FL, 32068 |
Name | Role | Address |
---|---|---|
BEAUDRY MATTHEW D | Secretary | 2556 horseshoe bend rd, middleburg, FL, 32068 |
Name | Role | Address |
---|---|---|
BEAUDRY MATTHEW D | Treasurer | 2556 horseshoe bend rd, middleburg, FL, 32068 |
Name | Role | Address |
---|---|---|
BEAUDRY MATTHEW D | Director | 2556 horseshoe bend rd, middleburg, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-04-26 | 1033 blanding blvd, Suite 301, ORANGE PARK, FL 32065 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 2556 horseshoe bend rd, middleburg, FL 32068 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-13 | 1033 blanding blvd, Suite 301, ORANGE PARK, FL 32065 | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-19 | BEAUDRY, MATTHEW D | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000009951 | LAPSED | CA15-1277 | ST JOHNS COUNTY 7TH JUDICAL | 2017-12-27 | 2023-01-04 | $4,053.00 | WILLIAM J UHALT, 1208 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL 32082 |
J09000240704 | LAPSED | 16-2008-CA-10540 | CIR. CT. DUVAL CTY. | 2009-01-27 | 2014-01-30 | $42,700.44 | TRANE U.S., INC., ONE CENTENNIAL AVE., PISCATAWAY, NY 08855 |
J09000826148 | LAPSED | 08-25639 CA 24 | MIAMI DADE CIRCUIT COURT | 2008-09-24 | 2014-03-09 | $22,118.90 | GEMAIRE DISTRIBUTORS LLC, 2151 WEST HILLSBORO BOULEVARD, SUITE 400, DEERFIELD BEACH, FL 33442 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-07-09 |
AMENDED ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3595388404 | 2021-02-05 | 0491 | PPP | 1033 Blanding Blvd Ste 301, Orange Park, FL, 32065-7746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Feb 2025
Sources: Florida Department of State