Search icon

ALL AIR & HEAT, INC.

Company Details

Entity Name: ALL AIR & HEAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jan 2006 (19 years ago)
Document Number: P06000015163
FEI/EIN Number 204240198
Address: 3860 CURTIS BVLD, COCOA, FL, 32927, US
Mail Address: 3860 CURTIS BVLD, COCOA, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL AIR 7 HEAT INC 401K PLAN 2023 204240198 2024-09-13 ALL AIR & HEAT INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238220
Sponsor’s telephone number 3216316424
Plan sponsor’s address 3860 CURTIS BLVD STE 634, COCOA, FL, 329273970

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing TRACEY HIGGINBOTHAM
Valid signature Filed with authorized/valid electronic signature
ALL AIR & HEAT INC 401K PLAN 2023 204240198 2024-09-13 ALL AIR & HEAT INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238220
Sponsor’s telephone number 3216316424
Plan sponsor’s address 3860 CURTIS BLVD STE 634, COCOA, FL, 329273970

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing TRACEY HIGGINBOTHAM
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SABO JOHN C Agent 4650 ASHBURY ROAD, COCOA, FL, 32927

President

Name Role Address
SABO JOHN C President 4650 ASHBURY ROAD, COCOA, FL, 32927

Secretary

Name Role Address
SABO JENN Secretary 3860 CURTIS BVLD, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-23 3860 CURTIS BVLD, #634, COCOA, FL 32927 No data
CHANGE OF MAILING ADDRESS 2017-01-23 3860 CURTIS BVLD, #634, COCOA, FL 32927 No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State