Search icon

A-Z CLIMATE CONTROL SPECIALISTS INC.

Company Details

Entity Name: A-Z CLIMATE CONTROL SPECIALISTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Mar 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P16000021557
FEI/EIN Number 81-1773022
Address: 3621 4th Ave. SE, Naples, FL, 34117, US
Mail Address: P.O. BOX 990463, NAPLES, FL, 34116, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ROYSTON ROBERT DJR. Agent 134 S.W. 52ND ST., CAPE CORAL, FL, 33914

Secretary

Name Role Address
CHEATUM KIMBERLY Y Secretary 3621 4th Ave. SE, Naples, FL, 34117

Treasurer

Name Role Address
CHEATUM KIMBERLY Y Treasurer 3621 4th Ave. SE, Naples, FL, 34117

Director

Name Role Address
CHEATUM KIMBERLY Y Director 3621 4th Ave. SE, Naples, FL, 34117

President

Name Role Address
CHEATUM KIMBERLY Y President 3621 4th Ave. SE, Naples, FL, 34117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000035521 P.J. PUHL REFRIGERATION & AIR CONDITIONING EXPIRED 2016-04-07 2021-12-31 No data 851 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL, 34103
G16000030562 DBA P.J. PUHL REFRIGERATION & AIR CONDITIONG EXPIRED 2016-03-23 2021-12-31 No data 4851 TAMIAMI TRAIL NORTH SUITE 200, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 3621 4th Ave. SE, Naples, FL 34117 No data
CHANGE OF MAILING ADDRESS 2017-04-14 3621 4th Ave. SE, Naples, FL 34117 No data

Documents

Name Date
ANNUAL REPORT 2019-02-09
AMENDED ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-14
Domestic Profit 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State