Search icon

ANGLER HEATING AND AIR, INC.

Company Details

Entity Name: ANGLER HEATING AND AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2022 (2 years ago)
Document Number: P09000004993
FEI/EIN Number 26-4017497
Address: 2071 Emerson St, suite 12, JACKSONVILLE, FL 32207
Mail Address: 2071 Emerson St, suite 12, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Elliott, Bernard Vane, III Agent 2071 Emerson St, Suite 12, JACKSONVILLE, FL 32207

President

Name Role Address
ELLIOTT, BERNARD VIII President 2071 Emerson St, Suite 12 JACKSONVILLE, FL 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000103545 A COMFORTABLE ENVIRONMENT, INC. EXPIRED 2012-10-24 2017-12-31 No data 250 WINTER SPRINGS WAY, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-18 2071 Emerson St, Suite 12, JACKSONVILLE, FL 32207 No data
REINSTATEMENT 2022-10-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-18 2071 Emerson St, suite 12, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2022-10-18 2071 Emerson St, suite 12, JACKSONVILLE, FL 32207 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2021-04-02 No data No data
REINSTATEMENT 2018-01-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-09 Elliott, Bernard Vane, III No data
REINSTATEMENT 2016-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-24
REINSTATEMENT 2022-10-18
ANNUAL REPORT 2021-04-09
Amendment 2021-04-02
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-06-07
REINSTATEMENT 2018-01-06
REINSTATEMENT 2016-11-09

Date of last update: 24 Feb 2025

Sources: Florida Department of State