Search icon

G W SERVICES HEATING AND AIR, INC.

Company Details

Entity Name: G W SERVICES HEATING AND AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Dec 2003 (21 years ago)
Date of dissolution: 11 Jun 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jun 2014 (11 years ago)
Document Number: P03000154293
FEI/EIN Number 200497652
Address: 3511 GARRISON AVENUE, PORT ST. JOE, FL, 32456, US
Mail Address: 3511 GARRISON AVENUE, PORT ST. JOE, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Agent

Name Role Address
WENTZ DANIEL GEORGE Agent 3511 GARRISON AVENUE, PORT ST. JOE, FL, 32456

President

Name Role Address
WENTZ DANIEL GEORGE President 3511 GARRISON AVENUE, PORT ST. JOE, FL, 32456

Director

Name Role Address
WENTZ DANIEL GEORGE Director 3511 GARRISON AVENUE, PORT ST. JOE, FL, 32456
WENTZ DORIS Director 3511 GARRISON AVENUE, PORT ST. JOE, FL, 32456

Vice President

Name Role Address
WENTZ DORIS Vice President 3511 GARRISON AVENUE, PORT ST. JOE, FL, 32456

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
VOLUNTARY DISSOLUTION 2014-06-11 No data No data
CHANGE OF MAILING ADDRESS 2013-06-19 3511 GARRISON AVENUE, PORT ST. JOE, FL 32456 No data
REGISTERED AGENT ADDRESS CHANGED 2013-06-19 3511 GARRISON AVENUE, PORT ST. JOE, FL 32456 No data
CHANGE OF PRINCIPAL ADDRESS 2013-06-19 3511 GARRISON AVENUE, PORT ST. JOE, FL 32456 No data
CANCEL ADM DISS/REV 2004-11-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-06-11
ANNUAL REPORT 2013-06-19
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-02-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State