Search icon

FLORIDA DISCOUNT AIR CONDITIONING AND HEATING, INC.

Company Details

Entity Name: FLORIDA DISCOUNT AIR CONDITIONING AND HEATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Aug 2007 (17 years ago)
Date of dissolution: 01 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2020 (5 years ago)
Document Number: P07000091961
FEI/EIN Number 260651730
Address: 1075 145th street circle NE, BRADENTON, FL, 34212, US
Mail Address: 1075 145TH STREET CIRCLE NE, BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
REINOEHL MARK President 1075 145TH STREET CIRCLE NE, BRADENTON, FL, 34212

Director

Name Role Address
REINOEHL MARK Director 1075 145TH STREET CIRCLE NE, BRADENTON, FL, 34212
REINOEHL SHANNON Director 1075 145TH STREET CIRCLE NE, BRADENTON, FL, 34212

Vice President

Name Role Address
REINOEHL SHANNON Vice President 1075 145TH STREET CIRCLE NE, BRADENTON, FL, 34212

Secretary

Name Role Address
REINOEHL SHANNON Secretary 1075 145TH STREET CIRCLE NE, BRADENTON, FL, 34212

Treasurer

Name Role Address
REINOEHL SHANNON Treasurer 1075 145TH STREET CIRCLE NE, BRADENTON, FL, 34212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000079768 FLORIDA DISCOUNT AIRCONDITIONING AND HEATING INC EXPIRED 2014-08-03 2024-12-31 No data 1075 145TH STREET CIRCLE NE, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 1075 145th street circle NE, BRADENTON, FL 34212 No data
CHANGE OF MAILING ADDRESS 2017-04-10 1075 145th street circle NE, BRADENTON, FL 34212 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-01
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State