Entity Name: | CRYSTAL AIR COOLING AND HEATING OF ORLANDO CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 04 Nov 2015 (9 years ago) |
Document Number: | P15000090495 |
FEI/EIN Number | N/A |
Address: | 7200 Lake Ellanor Drive, orlando, FL 32809 |
Mail Address: | PO BOX 701376, ST. CLOUD, FL 34770-1376 |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hernandez, Abel | Agent | 7200 Lake Ellanor Drive, Orlando, FL 32809 |
Name | Role | Address |
---|---|---|
HERNANDEZ, ABEL | President | 13826 Mirror Lake Drive, ORLANDO, FL 32828 |
Name | Role | Address |
---|---|---|
Dejesus, Jose M, Jr. | manager | 13826 Mirror Lake Drive, ORLANDO, FL 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-07-24 | 7200 Lake Ellanor Drive, orlando, FL 32809 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 7200 Lake Ellanor Drive, orlando, FL 32809 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 7200 Lake Ellanor Drive, Orlando, FL 32809 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-11 | Hernandez, Abel | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-07-24 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-19 |
AMENDED ANNUAL REPORT | 2019-07-07 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-11 |
AMENDED ANNUAL REPORT | 2016-09-19 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State