Search icon

FREEDOM AIR AND HEAT INC.

Company Details

Entity Name: FREEDOM AIR AND HEAT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Dec 2004 (20 years ago)
Date of dissolution: 30 May 2024 (8 months ago)
Last Event: CONVERSION
Event Date Filed: 30 May 2024 (8 months ago)
Document Number: P04000167927
FEI/EIN Number 522454529
Address: 4851 US-1, Rockledge, FL, 32955, US
Mail Address: 4851 US-1, Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
PROCELL ANDREW Agent 4851 US-1, Rockledge, FL, 32955

President

Name Role Address
PROCELL ANDREW President 4851 US-1, Rockledge, FL, 32955

Director

Name Role Address
PROCELL ANDREW Director 4851 US-1, Rockledge, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000129066 FREEDOM AIR AND PLUMBING ACTIVE 2019-12-05 2029-12-31 No data 4851 US HIGHWAY 1, ROCKLEDGE, FL, 32955
G19000041894 ALADDIN MAGIC PLUMBING EXPIRED 2019-04-02 2024-12-31 No data 4851 S HWY US 1, ROCKLEDGE, FL, 32955
G19000041896 FREEDOM PLUMBING EXPIRED 2019-04-02 2024-12-31 No data 1401 CLEARLAKE ROAD, COCOA, FL, 32922
G18000047531 DYNAMIC AIR QUALITY & COOLING SYSTEMS EXPIRED 2018-04-13 2023-12-31 No data 1120 17TH STREET, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CONVERSION 2024-05-30 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS FREEDOM AIR AND HEAT LLC. CONVERSION NUMBER 700000254427
CONVERSION 2024-05-29 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS FREEDOM AIR AND HEAT LLC. CONVERSION NUMBER 700000254427
AMENDMENT 2023-07-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 4851 US-1, Rockledge, FL 32955 No data
CHANGE OF MAILING ADDRESS 2023-01-27 4851 US-1, Rockledge, FL 32955 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 4851 US-1, Rockledge, FL 32955 No data

Documents

Name Date
Conversion 2024-05-30
ANNUAL REPORT 2024-01-08
Amendment 2023-07-19
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State