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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-22 |
Name of individual signing | CHRIS HORNE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ZORAJA MARIO | Agent | 16615 SCHEER BLVD, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
ZORAJA MARIO | Chief Executive Officer | 16615 SCHEER BLVD, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
Hourigan Christopher M | Secretary | 16615 SCHEER BLVD, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
Hourigan Christopher M | President | 16615 Scheer Blvd, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
Thomas Hagar | Vice President | 16615 Scheer Blvd, HUDSON, FL, 34667 |
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 |
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 |
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