Entity Name: | PRO MECHANICAL AIR CONDITIONING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Aug 2009 (16 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Jun 2016 (9 years ago) |
Document Number: | P09000067444 |
FEI/EIN Number | 270752763 |
Address: | 1756 SE CLEARMONT ST., PORT ST. LUCIE, FL, 34983, US |
Mail Address: | 1756 SE CLEARMONT ST., PORT ST. LUCIE, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRO MECHANICAL AIR CONDITIONING 401(K) PLAN | 2023 | 270752763 | 2024-05-21 | PRO MECHANICAL AIR CONDITIONING, INC. | 0 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2024-05-21 |
Name of individual signing | QIAN LIU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
WAYNE MIKE | Agent | 1756 SE CLEARMONT ST., PORT ST. LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
WAYNE REBECCA | President | 1756 SE CLEARMONT ST., PORT ST. LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
WAYNE MIKE | Vice President | 1756 SE CLEARMONT ST., PORT ST. LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2016-06-21 | PRO MECHANICAL AIR CONDITIONING, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-04-05 |
Name Change | 2016-06-21 |
ANNUAL REPORT | 2016-01-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State