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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-13 |
Name of individual signing | TRACEY HIGGINBOTHAM |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role | Address |
---|---|---|
SABO JOHN C | Agent | 4650 ASHBURY ROAD, COCOA, FL, 32927 |
Name | Role | Address |
---|---|---|
SABO JOHN C | President | 4650 ASHBURY ROAD, COCOA, FL, 32927 |
Name | Role | Address |
---|---|---|
SABO JENN | Secretary | 3860 CURTIS BVLD, COCOA, FL, 32927 |
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 |
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