Entity Name: | JIM CARY AIR CONDITIONING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Oct 2017 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 May 2018 (7 years ago) |
Document Number: | P17000082093 |
FEI/EIN Number | 82-3127128 |
Address: | 906 S French Ave, Sanford, FL, 32771, US |
Mail Address: | P.O. BOX 1809, GOLDENROD, FL, 32733, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYD RANDALL | Agent | 906 S French Ave, Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
CARY JAMES H | President | 7501 CITRUS AVE #1809, GOLDENROD, FL, 32733 |
Name | Role | Address |
---|---|---|
BOYD RANDALL | Vice President | 906 S French Ave, Sanford, FL, 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000097604 | JC/AC | ACTIVE | 2023-08-21 | 2028-12-31 | No data | P.O BOX 2187, SANFORD, FL, 32772 |
G17000115008 | JC/AC | EXPIRED | 2017-10-18 | 2022-12-31 | No data | 7501 CITRUS AVE UNIT 1809, GOLDENROD, FL, 32733 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-06 | 906 S French Ave, Sanford, FL 32771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-06 | 906 S French Ave, Sanford, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2018-12-27 | 906 S French Ave, Sanford, FL 32771 | No data |
AMENDMENT | 2018-05-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-05-29 | BOYD, RANDALL | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-06-26 |
Amendment | 2018-05-29 |
Domestic Profit | 2017-10-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State