Search icon

CHOSEN HEATING AND AIR, INC.

Company Details

Entity Name: CHOSEN HEATING AND AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jan 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000007829
FEI/EIN Number 274628457
Address: 104 Memorial Pkwy SW, FT WALTON BEACH, FL, 32548, US
Mail Address: 104 Memorial Pkwy SW, FT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Anderson Charlie C Agent 725 Marsh Harbor Dr, Mary Esther, FL, 32569

Managing Member

Name Role Address
Anderson Charlie C Managing Member 725 Marsh Harbor Dr, Mary Esther, FL, 32569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 104 Memorial Pkwy SW, Suite 4, FT WALTON BEACH, FL 32548 No data
CHANGE OF MAILING ADDRESS 2018-04-17 104 Memorial Pkwy SW, Suite 4, FT WALTON BEACH, FL 32548 No data
REGISTERED AGENT NAME CHANGED 2017-03-30 Anderson, Charlie C No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 725 Marsh Harbor Dr, Mary Esther, FL 32569 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000583591 LAPSED 11-012-1A LEON 2017-10-02 2023-08-28 $29,598.16 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2021-03-17
Off/Dir Resignation 2020-09-28
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-24
AMENDED ANNUAL REPORT 2013-08-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State