Search icon

ISLAND AIR & HEAT INC

Company Details

Entity Name: ISLAND AIR & HEAT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2011 (13 years ago)
Document Number: P06000005444
FEI/EIN Number 204061501
Address: 5250 HWY A1A, MELBOURNE BEACH, FL, 32951, US
Mail Address: 5250 HWY A1A, MELBOURNE BEACH, FL, 32951, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ISLAND AIR & HEAT INC 2011 204061501 2012-08-01 ISLAND AIR & HEAT INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238220
Sponsor’s telephone number 3219519292
Plan sponsor’s address 5250 S HWY A1A, MELBOURNE BEACH, FL, 32951

Plan administrator’s name and address

Administrator’s EIN 204061501
Plan administrator’s name ISLAND AIR & HEAT INC
Plan administrator’s address 5250 S HWY A1A, MELBOURNE BEACH, FL, 32951
Administrator’s telephone number 3219519292

Signature of

Role Plan administrator
Date 2012-08-01
Name of individual signing GREGORY VERMETT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
VERMETT GREGORY L Agent 5250 S. HWY A1A, MELBOURNE BEACH, FL, 32951

President

Name Role Address
VERMETT GREGORY L President 5250 S. HWY A1A, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-22 VERMETT, GREGORY L No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-25 5250 HWY A1A, MELBOURNE BEACH, FL 32951 No data
CHANGE OF MAILING ADDRESS 2008-03-25 5250 HWY A1A, MELBOURNE BEACH, FL 32951 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-25 5250 S. HWY A1A, MELBOURNE BEACH, FL 32951 No data

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State