Entity Name: | 59MINUTE COOLING AND HEATING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Feb 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P10000014160 |
Address: | 12670 NEW BRITTANY BLVD., STE #101, FORT MYERS, FL, 33907, US |
Mail Address: | P.O. DRAWER 60205, FORT MYERS, FL, 33906-6205 |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WICKER JOHN | Agent | 12670 NEW BRITTANY BLVD., STE. 101, FORT MYERS, FL, 33907 |
Name | Role | Address |
---|---|---|
NELSON GREGORY | President | 12670 NEW BRITTANY BLVD., STE 101, FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
AMENDMENT | 2011-01-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-24 | 12670 NEW BRITTANY BLVD., STE #101, FORT MYERS, FL 33907 | No data |
CHANGE OF MAILING ADDRESS | 2011-01-24 | 12670 NEW BRITTANY BLVD., STE #101, FORT MYERS, FL 33907 | No data |
AMENDMENT AND NAME CHANGE | 2010-09-14 | 59MINUTE COOLING AND HEATING INC. | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2012-07-19 |
Amendment | 2011-01-24 |
Amendment and Name Change | 2010-09-14 |
Domestic Profit | 2010-02-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State