Search icon

JIM CARY AIR CONDITIONING INC.

Company Details

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

Agent

Name Role Address
BOYD RANDALL Agent 906 S French Ave, Sanford, FL, 32771

President

Name Role Address
CARY JAMES H President 7501 CITRUS AVE #1809, GOLDENROD, FL, 32733

Vice President

Name Role Address
BOYD RANDALL Vice President 906 S French Ave, Sanford, FL, 32771

Fictitious Names

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

Events

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

Documents

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