Entity Name: | A & H A/C OF SW FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Aug 2012 (12 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P12000069594 |
FEI/EIN Number | 46-0781114 |
Address: | 5313 MCCARTY STREET, NAPLES, FL, 34113, US |
Mail Address: | 5313 MCCARTY STREET, NAPLES, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AREVALO MARCELINO | Agent | 5313 MCCARTY STREET, NAPLES, FL, 34113 |
Name | Role | Address |
---|---|---|
AREVALO MARCELINO | President | 5313 MCCARTY STREET, NAPLES, FL, 34113 |
Name | Role | Address |
---|---|---|
AREVALO RAYMUNDO | Vice President | 201 PORTER STREET, NAPLES, FL, 34113 |
ILLINGWORTH HARRY H | Vice President | 1080 GAYER WAY, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
NAME CHANGE AMENDMENT | 2014-12-18 | A & H A/C OF SW FLORIDA INC. | No data |
Name | Date |
---|---|
Name Change | 2014-12-18 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-01-28 |
Domestic Profit | 2012-08-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State