Search icon

ACCU-TEMP AIR CONDITIONING & HEATING, INC.

Company Details

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

Agent

Name Role Address
TETREAULT TIMOTHY A Agent 485 Wingate Ter SW, Vero Beach, FL, 32968

President

Name Role Address
TETREAULT TIMOTHY A President 485 Wingate Ter SW, Vero Beach, FL, 32968

Vice President

Name Role Address
TETREAULT TIMOTHY A Vice President 485 Wingate Ter SW, Vero Beach, FL, 32968

Secretary

Name Role Address
TETREAULT TIMOTHY A Secretary 485 Wingate Ter SW, Vero Beach, FL, 32968

Treasurer

Name Role Address
TETREAULT TIMOTHY A Treasurer 485 Wingate Ter SW, Vero Beach, FL, 32968

Director

Name Role Address
TETREAULT TIMOTHY A Director 485 Wingate Ter SW, Vero Beach, FL, 32968

Events

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

Documents

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