Search icon

CHUCK WEGA AIR CONDITIONING & HEATING, INC.

Company Details

Entity Name: CHUCK WEGA AIR CONDITIONING & HEATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jan 2004 (21 years ago)
Date of dissolution: 01 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: P04000007857
FEI/EIN Number 593777709
Address: 1171 TURTLE LAKE CT., OCOEE, FL, 34761
Mail Address: 1171 TURTLE LAKE CT., OCOEE, FL, 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PAVAN VERONICA Agent 1171 TURTLE LAKE CT., OCOEE, FL, 34761

President

Name Role Address
WEGA ERNEST C President 1171 TURTLE LAKE CT., OCOEE, FL, 34761

Director

Name Role Address
WEGA ERNEST C Director 1171 TURTLE LAKE CT., OCOEE, FL, 34761
PAVAN VERONICA Director 1171 TURTLE LAKE CT., OCOEE, FL, 34761

Secretary

Name Role Address
PAVAN VERONICA Secretary 1171 TURTLE LAKE CT., OCOEE, FL, 34761

Treasurer

Name Role Address
PAVAN VERONICA Treasurer 1171 TURTLE LAKE CT., OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000685119 LAPSED 2016-CA-1538-16E-W SEMINOLE CTY CIR CT 2016-09-01 2021-10-25 $228,080.11 PEMBRIDGE INSURANCE COMPANY, 27 ALLSTATE PARKWAY, SUITE 100, (ATTN: PSD503155), MARKHAM, ONTARIO CANADA L3R 5P8
J11000158688 TERMINATED 1000000204282 ORANGE 2011-02-11 2021-03-16 $ 3,581.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000741998 LAPSED 10-CC-2345 9TH CIRCUIT ORANGE COUNTY 2010-07-04 2015-07-12 $11,986.86 MOTORS AND COMPRESSORS INC, 7192 ROSE AVENUE, ORLANDO FL 32810 US

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-06-09
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-06-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State