Search icon

AIR-WRIGHT HEATING & AIR, INC.

Company Details

Entity Name: AIR-WRIGHT HEATING & AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Mar 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P06000032702
FEI/EIN Number 204523099
Address: 7605 Crest Dr N, JACKSONVILLE, FL, 32221, US
Mail Address: 7605 Crest Dr N, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WRIGHT SAMUEL W Agent 7605 CREST DR N, JACKSONVILLE, FL, 32221

President

Name Role Address
WRIGHT SAMUEL W President 7605 CREST DR N, JACKSONVILLE, FL, 32221

Vice President

Name Role Address
WRIGHT DOROTHY S Vice President 7605 CREST DR N, JACKSONVILLE, FL, 32221

Treasurer

Name Role Address
BASIHAN PAULA J Treasurer 11802 LINDESY LAKE DR, JACKSONVILLE, FL, 32221

Secretary

Name Role Address
LYNN KELLY A Secretary 883 OAK ARBOR CIR, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-01 7605 Crest Dr N, JACKSONVILLE, FL 32221 No data
CHANGE OF MAILING ADDRESS 2022-09-01 7605 Crest Dr N, JACKSONVILLE, FL 32221 No data
REINSTATEMENT 2020-01-03 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-03 WRIGHT, SAMUEL W No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2022-09-01
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-01-03
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State