Entity Name: | ACCU-TEMP AIR CONDITIONING & HEATING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Jan 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Oct 2007 (17 years ago) |
Document Number: | P04000014379 |
FEI/EIN Number | 341976467 |
Address: | 1501 SE Decker Ave, STUART, FL, 34994, US |
Mail Address: | 1501 SE Decker Ave, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TETREAULT TIMOTHY A | Agent | 485 Wingate Ter SW, Vero Beach, FL, 32968 |
Name | Role | Address |
---|---|---|
TETREAULT TIMOTHY A | President | 485 Wingate Ter SW, Vero Beach, FL, 32968 |
Name | Role | Address |
---|---|---|
TETREAULT TIMOTHY A | Vice President | 485 Wingate Ter SW, Vero Beach, FL, 32968 |
Name | Role | Address |
---|---|---|
TETREAULT TIMOTHY A | Secretary | 485 Wingate Ter SW, Vero Beach, FL, 32968 |
Name | Role | Address |
---|---|---|
TETREAULT TIMOTHY A | Treasurer | 485 Wingate Ter SW, Vero Beach, FL, 32968 |
Name | Role | Address |
---|---|---|
TETREAULT TIMOTHY A | Director | 485 Wingate Ter SW, Vero Beach, FL, 32968 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-01-16 | 485 Wingate Ter SW, Vero Beach, FL 32968 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-27 | 1501 SE Decker Ave, Suite 412, STUART, FL 34994 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-27 | 1501 SE Decker Ave, Suite 412, STUART, FL 34994 | No data |
CANCEL ADM DISS/REV | 2007-10-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CANCEL ADM DISS/REV | 2006-02-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State