Search icon

CHILLY WILLY'S HEATING & AIR, INC.

Company Details

Entity Name: CHILLY WILLY'S HEATING & AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 2009 (16 years ago)
Date of dissolution: 29 Aug 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2017 (7 years ago)
Document Number: P09000057159
FEI/EIN Number 270491587
Address: 5151 118TH STREET, JACKSONVILLE, FL, 32244, US
Mail Address: P.O. BOX 440100, JACKSONVILLE, FL, 32222, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HESTER WILLIAM EJR Agent 5151 118TH STREET, JACKSONVILLE, FL, 32244

President

Name Role Address
HESTER WILLIAM E President 5151 118th street, JACKSONVILLE, FL, 32244

Director

Name Role Address
HESTER WILLIAM E Director 5151 118th street, JACKSONVILLE, FL, 32244

Secretary

Name Role Address
HESTER WILLIAM E Secretary 5151 118th street, JACKSONVILLE, FL, 32244

Treasurer

Name Role Address
HESTER WILLIAM E Treasurer 5151 118th street, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 5151 118TH STREET, JACKSONVILLE, FL 32244 No data
CHANGE OF MAILING ADDRESS 2015-03-30 5151 118TH STREET, JACKSONVILLE, FL 32244 No data
REGISTERED AGENT NAME CHANGED 2015-03-30 HESTER, WILLIAM E, JR No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-30 5151 118TH STREET, JACKSONVILLE, FL 32244 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000249041 ACTIVE 2020-CC-003542-0 ORANGE COUNTY COURT 2020-07-07 2025-07-20 $16696.51 GEMAIRE DISTRIBUTORS, LLC, 1525 NW 3RD STREET, A21, DEERFIELD BEACH, FL 33442
J18000210294 LAPSED 16-2018-CC-003512 CLERK OF COURT DUVAL COUNTY 2017-02-07 2023-05-30 $11,480.54 FUNDING METRICS, C/O WELTMAN, WEINBERG AND REIS, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS, OH, 44131

Documents

Name Date
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-05
Reg. Agent Change 2015-03-30
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-07
Domestic Profit 2009-07-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State