Entity Name: | SELECT HVAC SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Dec 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P10000099969 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 28850 STATE ROAD # 44, EUSTIS, FL, 32736, US |
Mail Address: | 28850 STATE ROAD # 44, EUSTIS, FL, 32736, US |
ZIP code: | 32736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORHEAD TIMOTHY RESQUIRE | Agent | 505 MAITLAND AVENUE, ALTAMONTE SPRINGS, FL, 32701 |
Name | Role | Address |
---|---|---|
BRIDENBAUGH DAVID M | President | 28850 STATE ROAD # 44, EUSTIS, FL, 32736 |
Name | Role | Address |
---|---|---|
BRIDENBAUGH DAVID M | Secretary | 28850 STATE ROAD # 44, EUSTIS, FL, 32736 |
Name | Role | Address |
---|---|---|
BRIDENBAUGH DAVID M | Treasurer | 28850 STATE ROAD # 44, EUSTIS, FL, 32736 |
Name | Role | Address |
---|---|---|
BRIDENBAUGH RYAN D | Vice President | 28850 STATE ROAD # 44, EUSTIS, FL, 32736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-07-31 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-03-29 |
Domestic Profit | 2010-12-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State