Search icon

ARNOLD AIR CONDITIONING, INC.

Company Details

Entity Name: ARNOLD AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Feb 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Mar 2014 (11 years ago)
Document Number: P14000011440
FEI/EIN Number 46-4978622
Address: 181 SEBASTIAN BLVD., SEBASTIAN, FL, 32958, US
Mail Address: 181 SEBASTIAN BLVD., SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Carvel III Quincy Agent 181 Sebastian Blvd, Sebastian, FL, 32958

Secretary

Name Role Address
CARVEL QUINCY PIII Secretary 181 Sebastian Blvd, Sebastian, FL, 32958

Treasurer

Name Role Address
CARVEL QUINCY PIII Treasurer 181 Sebastian Blvd, Sebastian, FL, 32958

Director

Name Role Address
CARVEL QUINCY PIII Director 181 Sebastian Blvd, Sebastian, FL, 32958
BARRETT KEVIN S Director 181 SEBASTIAN BLVD, SEBASTIAN, FL, 32958

President

Name Role Address
BARRETT KEVIN S President 181 SEBASTIAN BLVD, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-26 181 SEBASTIAN BLVD., SEBASTIAN, FL 32958 No data
CHANGE OF MAILING ADDRESS 2022-05-26 181 SEBASTIAN BLVD., SEBASTIAN, FL 32958 No data
REGISTERED AGENT NAME CHANGED 2022-01-21 Carvel III, Quincy No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 181 Sebastian Blvd, Sebastian, FL 32958 No data
NAME CHANGE AMENDMENT 2014-03-05 ARNOLD AIR CONDITIONING, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State