Search icon

SIGNATURE AIR/HEAT, INC.

Company Details

Entity Name: SIGNATURE AIR/HEAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Feb 2005 (20 years ago)
Date of dissolution: 17 Nov 2005 (19 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 17 Nov 2005 (19 years ago)
Document Number: P05000029579
Address: 4309 ARLEY PLACE, VALRICO, FL, 33594, US
Mail Address: 7810 NORTH EGYPT LAKE DRIVE, TAMPA, FL, 33614, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CAIN DONALD M Agent 7810 NORTH EGYPT LAKE, TAMPA, FL, 33614

President

Name Role Address
HENDERICKS GARY R President 4309 ARLEY PLACE, VALRICO, FL, 33594

Vice President

Name Role Address
CAIN DONALD M Vice President 7810 NORTH EGYPT LAKE DRIVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2005-11-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900010944 LAPSED 06-11102-K HILLSBOROUGH CIR CRT CIVIL DIV 2007-06-25 2012-07-20 $29865.79 LENNOX INDUSTRIES, INC., 2140 LAKE PARK BLVD., RICHARDSON, TX 75080
J07900007392 LAPSED 06-5783-CI-21 PINELLAS CIR CRT CIVIL DIV 2007-05-01 2012-05-15 $32821.82 TIMES PUBLISHING COMPANY, 490 FIRST AVE., S., ST PETERSBURG, FL 33701
J06900002683 LAPSED 05-09610-COSO 60 BROWARD CTY CRT HOLLYWOOD FL 2006-02-06 2011-02-24 $16289.48 GEMAIRE DISTRIBUTORS LLC, 2151 W. HILLSBOROUGH BLVD., #400, DEERFIELD BEACH, FL 33442

Documents

Name Date
CORAPVDWN 2005-11-17
Domestic Profit 2005-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State