Search icon

MARIO'S AIR CONDITIONING AND HEATING, INC

Company Details

Entity Name: MARIO'S AIR CONDITIONING AND HEATING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2012 (13 years ago)
Document Number: P09000014539
FEI/EIN Number 264205753
Mail Address: 16615 Scheer Blvd, HUDSON, FL, 34667, US
Address: 16615 SCHEER BLVD, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARIO'S AIR CONDITIONING AND HEATING INC. 401(K) PLAN 2023 264205753 2024-07-22 MARIO'S AIR CONDITIONING AND HEATING INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238290
Sponsor’s telephone number 7278439598
Plan sponsor’s address 16615 SCHEER BLVD, HUDSON, FL, 34667

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ZORAJA MARIO Agent 16615 SCHEER BLVD, HUDSON, FL, 34667

Chief Executive Officer

Name Role Address
ZORAJA MARIO Chief Executive Officer 16615 SCHEER BLVD, HUDSON, FL, 34667

Secretary

Name Role Address
Hourigan Christopher M Secretary 16615 SCHEER BLVD, HUDSON, FL, 34667

President

Name Role Address
Hourigan Christopher M President 16615 Scheer Blvd, HUDSON, FL, 34667

Vice President

Name Role Address
Thomas Hagar Vice President 16615 Scheer Blvd, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-22 16615 SCHEER BLVD, HUDSON, FL 34667 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 16615 SCHEER BLVD, HUDSON, FL 34667 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 16615 SCHEER BLVD, HUDSON, FL 34667 No data
REGISTERED AGENT NAME CHANGED 2014-04-30 ZORAJA, MARIO No data
REINSTATEMENT 2012-03-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2009-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000067013 TERMINATED 2014-CC-025970 HILLSBOROUGH COUNTY 2014-12-24 2020-01-12 $8,021.92 BRIGHT HOUSE NETWORKS, LLC, 2251 LUCIEN WAY, MAITLAND, FL 32751

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-05-11
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State