Search icon

TARPON AIR CONDITIONING INC.

Company Details

Entity Name: TARPON AIR CONDITIONING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2018 (6 years ago)
Document Number: P12000049140
FEI/EIN Number 61-1736183
Address: 424 SE 47th Terrace, Unit B, CAPE CORAL, FL, 33904, US
Mail Address: 424 SE 47th Terrace, Unit B, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
TARPON AIR CONDITIONING INC. Agent

Director

Name Role Address
Foster Matthew Director 424-C SE 47th terr, Cape coral, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-02 424 SE 47th Terrace, Unit B, CAPE CORAL, FL 33904 No data
REINSTATEMENT 2018-10-11 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-11 Tarpon Air Conditioning inc. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-12 424 SE 47th Terrace, Unit B, CAPE CORAL, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-12 424 SE 47th Terrace, Unit B, CAPE CORAL, FL 33904 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000783405 ACTIVE 24-008603-CO COUNTY COURT, PINELLAS CO, FL 2024-12-10 2029-12-20 $20,568.26 DECKS AND DOCKS LUMBER COMPANY, LLC, C/O LAW OFFICE OF PERRY D MONIOUDIS, PA, 1398 SW 160TH AVENUE, SUITE 102, WESTON, FLORIDA 33326

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-09-20
AMENDED ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-02-12
REINSTATEMENT 2018-10-11
ANNUAL REPORT 2017-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State