Search icon

CHRIS WEATHERS AIR CONDITIONING, INC.

Company Details

Entity Name: CHRIS WEATHERS AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jul 2017 (8 years ago)
Document Number: P17000062897
FEI/EIN Number 82-2276420
Address: 4520 SPRUCE CREEK RD, PORT ORANGE, FL, 32127, US
Mail Address: 4520 SPRUCE CREEK RD, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
WEATHERS CHRISTOPHER A Agent 4520 SPRUCE CREEK RD, PORT ORANGE, FL, 32127

President

Name Role Address
WEATHERS CHRISTOPHER A President 4520 SPRUCE CREEK RD, PORT ORANGE, FL, 32127

Treasurer

Name Role Address
WEATHERS CHRISTOPHER A Treasurer 4520 SPRUCE CREEK RD, PORT ORANGE, FL, 32127

Secretary

Name Role Address
WEATHERS CHRISTOPHER A Secretary 4520 SPRUCE CREEK RD, PORT ORANGE, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000041625 BRADY'S A/C ACTIVE 2023-03-31 2028-12-31 No data 4520 SPRUCE CREEK RD, PORT ORANGE, FL, 32127
G17000092067 BRADY'S HEAT AND AIR INC. EXPIRED 2017-08-21 2022-12-31 No data 4520 SPRUCE CREEK RD, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-04 4520 SPRUCE CREEK RD, PORT ORANGE, FL 32127 No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-15 4520 SPRUCE CREEK RD, PORT ORANGE, FL 32127 No data
CHANGE OF MAILING ADDRESS 2017-08-15 4520 SPRUCE CREEK RD, PORT ORANGE, FL 32127 No data

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-04
Domestic Profit 2017-07-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State