ANNOINTED AIR & REFRIGERATION INC. - Florida Company Profile

Entity Name: | ANNOINTED AIR & REFRIGERATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Mar 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P05000030870 |
FEI/EIN Number | 251911763 |
Address: | 1110 NE PINE ISLAND RD., UNIT #5, CAPE CORAL, FL, 33909 |
Mail Address: | 1110 NE PINE ISLAND RD., UNIT #5, CAPE CORAL, FL, 33909 |
ZIP code: | 33909 |
City: | Cape Coral |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEAGUE John K | President | 1110 NE PINE ISLAND RD., CAPE CORAL, FL, 33909 |
SMITH JOHN R | Vice President | 3948 LAVIDA WAY, CAPE CORAL, FL, 33993 |
GILL MARTHA | Treasurer | 6706 GOLDEN RD, FORT MYERS, FL, 33917 |
TEAGUE John K | Agent | 4918 SORRENTO CT., CAPE CORAL, FL, 33904 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000021808 | ANOINTED AIR & REFRIGERATION, INC. | EXPIRED | 2011-02-28 | 2016-12-31 | - | 1110 NE PINE ISLAND RD., UNIT #5, CAPE CORAL, FL, 33909 |
G11000021822 | ANOINTED AIR DO IT YOURSELF CENTER | EXPIRED | 2011-02-28 | 2016-12-31 | - | 1110 NE PINE ISLAND RD., UNIT # 4, CAPE CORAL, FL, 33909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-15 | 4918 SORRENTO CT., CAPE CORAL, FL 33904 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-21 | TEAGUE, John K | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-01 | 1110 NE PINE ISLAND RD., UNIT #5, CAPE CORAL, FL 33909 | - |
CHANGE OF MAILING ADDRESS | 2010-04-01 | 1110 NE PINE ISLAND RD., UNIT #5, CAPE CORAL, FL 33909 | - |
AMENDMENT | 2007-12-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000525123 | INACTIVE WITH A SECOND NOTICE FILED | 2016-20457-CC-23 | MIAMI-DADE CUNTY COURT | 2017-07-27 | 2022-09-14 | $12,349.16 | MERCHANT CAPITAL GROUP, LLC DBA GREENBOX CAPITAL, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-15 |
AMENDED ANNUAL REPORT | 2015-10-08 |
AMENDED ANNUAL REPORT | 2015-07-16 |
AMENDED ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-12-11 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State