Search icon

HURRICANE AIR CONDITIONING OF SW FLORIDA, INC.

Company Details

Entity Name: HURRICANE AIR CONDITIONING OF SW FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jul 2009 (16 years ago)
Document Number: P09000062192
FEI/EIN Number 270590469
Address: 12960 Commerce Lakes Dr., Fort Myers, FL, 33913, US
Mail Address: 12960 Commerce Lakes Dr., Fort Myers, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SHANNON CHRISTOPHER Agent 12960 Commerce Lakes Dr., Fort Myers, FL, 33913

President

Name Role Address
Shannon Chris President 12960 Commerce Lakes Dr., Fort Myers, FL, 33913

Vice President

Name Role Address
Shannon Chris Vice President 12960 Commerce Lakes Dr., Fort Myers, FL, 33913

Secretary

Name Role Address
Shannon Chris Secretary 12960 Commerce Lakes Dr., Fort Myers, FL, 33913

Treasurer

Name Role Address
Shannon Chris Treasurer 12960 Commerce Lakes Dr., Fort Myers, FL, 33913

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000021224 HURRICANE ELECTRICAL OF SW FLORIDA ACTIVE 2024-02-07 2029-12-31 No data 12960 COMMERCE LAKES DR. 20, FORT MYERS, FL, 33913
G24000021231 HURRICANE PLUMBING OF SW FLORIDA ACTIVE 2024-02-07 2029-12-31 No data 12960 COMMERCE LAKES DR. 20, FORT MYERS, FL, 33913
G23000073799 ULTIMATE AIR CONDITIONING ACTIVE 2023-06-19 2028-12-31 No data 12960 COMMERCE LAKES DR. 20, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 12960 Commerce Lakes Dr., 20, Fort Myers, FL 33913 No data
CHANGE OF MAILING ADDRESS 2017-02-10 12960 Commerce Lakes Dr., 20, Fort Myers, FL 33913 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 12960 Commerce Lakes Dr., 20, Fort Myers, FL 33913 No data
REGISTERED AGENT NAME CHANGED 2012-01-23 SHANNON, CHRISTOPHER No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State