Search icon

A/C EXPERT USA, INC.

Company Details

Entity Name: A/C EXPERT USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 2013 (12 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: P13000025502
FEI/EIN Number 46-2156849
Address: 8401 starr dr, orlando, FL, 32818, US
Mail Address: 8401 starr Dr, orlando, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Foust Jeffery C Agent 109 S Park Ave, APOPKA, FL, 32703

President

Name Role Address
WESTBROOK LESLIE D President 1577 PIEDMONT DR, DELTONA, FL, 32725

Chief Executive Officer

Name Role Address
OGLESBY WILLIE DSR. Chief Executive Officer 510 SEVILLIE COURT, ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000096026 AIR QUALITY & A/C EXPIRED 2013-09-27 2018-12-31 No data 1172 WINDY WAY, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-03 8401 starr dr, orlando, FL 32818 No data
CHANGE OF MAILING ADDRESS 2020-08-03 8401 starr dr, orlando, FL 32818 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 109 S Park Ave, APOPKA, FL 32703 No data
REGISTERED AGENT NAME CHANGED 2018-01-18 Foust, Jeffery C No data
REINSTATEMENT 2018-01-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-01-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
Domestic Profit 2013-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State