Search icon

STROUD HVAC , INC.

Company Details

Entity Name: STROUD HVAC , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 May 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Apr 2024 (10 months ago)
Document Number: P04000080074
FEI/EIN Number 201156488
Mail Address: 201 Hopkins St, Neptune Beach, FL, 32266, US
Address: 201 HOPKINS St, Neptune Beach, FL, 32266, US
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
STROUD SHEILA E Agent 201 HOPKINS ST., NEPTUNE BEACH, FL, 32266

President

Name Role Address
STROUD KENNETH T President 201 Hopkins St, Neptune Beach, FL, 32266

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-14 201 HOPKINS St, Neptune Beach, FL 32266 No data
CHANGE OF MAILING ADDRESS 2024-05-14 201 HOPKINS St, Neptune Beach, FL 32266 No data
NAME CHANGE AMENDMENT 2024-04-19 STROUD HVAC , INC. No data
REGISTERED AGENT NAME CHANGED 2023-03-28 STROUD, SHEILA E No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 201 HOPKINS ST., NEPTUNE BEACH, FL 32266 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000426246 LAPSED 10-01324 USBC SOUTHERN DISTRICT FLORIDA 2014-03-14 2019-04-04 $34,755.00 J BECK & ASSOCIATES, AS TRUSTEE, C/O BERGER SINGERMAN LLP, 1450 BRICKELL AVENUE, SUITE 1900, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2024-05-14
Name Change 2024-04-19
ANNUAL REPORT 2023-04-28
Reg. Agent Change 2023-03-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State