Search icon

NORTH RIVER AIR CONDITIONING, INC.

Company Details

Entity Name: NORTH RIVER AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jun 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000098998
FEI/EIN Number 201315567
Address: 1715 8TH AVENUE, WEST, S-7, PALMETTO, FL, 34221
Mail Address: P.O. BOX 1883, PALMETTO, FL, 34220
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
JONES WILLIAM F Agent 1715 8TH AVE. WEST #S-7, PALMETTO, FL, 34221

President

Name Role Address
JONES WILLIAM F President 1715 8TH ABE WEST, #S-7, PALMETTO, FL, 34221

Vice President

Name Role Address
JONES PAUL R Vice President 6216 40TH AVE WEST, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-22 1715 8TH AVE. WEST #S-7, PALMETTO, FL 34221 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-08 1715 8TH AVENUE, WEST, S-7, PALMETTO, FL 34221 No data
CHANGE OF MAILING ADDRESS 2007-01-08 1715 8TH AVENUE, WEST, S-7, PALMETTO, FL 34221 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001148532 LAPSED 1000000198406 MANATEE 2010-12-22 2020-12-29 $ 2,125.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
Off/Dir Resignation 2008-02-22
ANNUAL REPORT 2008-01-07
Reg. Agent Change 2007-03-22
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-02-22
ANNUAL REPORT 2005-01-04
Domestic Profit 2004-06-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State