Search icon

SOUTHERN COOLING & HEATING CORP.

Company Details

Entity Name: SOUTHERN COOLING & HEATING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P14000009073
FEI/EIN Number 46-4704041
Address: 12921 Longcrest Dr., Riverview, FL, 33579, US
Mail Address: P.O. BOX 54, BALM, FL, 33503, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ LEONEL Agent 12921 Longcrest Dr., Riverview, FL, 33579

President

Name Role Address
PEREZ LEONEL President 15548 JENKINS RD, WIMAUMA, FL, 33598

Vice President

Name Role Address
BROWN-PEREZ JENNIFER M Vice President 15548 JENKINS RD, WIMAUMA, FL, 33598

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 12921 Longcrest Dr., Riverview, FL 33579 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 12921 Longcrest Dr., Riverview, FL 33579 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000825125 ACTIVE 1000000807457 HILLSBOROU 2018-12-17 2038-12-19 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000575357 ACTIVE 1000000792812 HILLSBOROU 2018-08-07 2028-08-15 $ 865.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23
Domestic Profit 2014-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State