Entity Name: | ACCURATE AIR SERVICE & INSTALLATION INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 18 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2020 (4 years ago) |
Document Number: | P11000027304 |
FEI/EIN Number | 20-4402780 |
Address: | 846 Jasmine Avenue, Holly Hill, FL 32117 |
Mail Address: | 846 Jasmine Ave, Holly Hill, FL 32117 |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES, MICHAEL A | Agent | 846 JASMINE AVE, HOLLY HILL, FL 32117 |
Name | Role | Address |
---|---|---|
Torres , Michael A. | President | 846 Jasmine Avenue, Holly Hill, FL 32117 |
Name | Role | Address |
---|---|---|
Stockhammer, Glen W. | Vice President | 41 Winding Creek Way, Ormond Beach, FL 32174 |
Name | Role | Address |
---|---|---|
Stockhammer, Glen W. | Treasurer | 41 Winding Creek Way, Ormond Beach, FL 32174 |
Name | Role | Address |
---|---|---|
Torres, Michael A. | Secretary | 846 Jasmine Avenue, Holly Hill, FL 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-07 | 846 Jasmine Avenue, Holly Hill, FL 32117 | No data |
REINSTATEMENT | 2020-10-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-10 | TORRES, MICHAEL A | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-05-04 | 846 Jasmine Avenue, Holly Hill, FL 32117 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-11 | 846 JASMINE AVE, HOLLY HILL, FL 32117 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-07 |
REINSTATEMENT | 2020-10-10 |
ANNUAL REPORT | 2019-02-14 |
AMENDED ANNUAL REPORT | 2018-09-24 |
ANNUAL REPORT | 2018-02-02 |
AMENDED ANNUAL REPORT | 2017-07-21 |
AMENDED ANNUAL REPORT | 2017-04-25 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State