Entity Name: | REDEMPTION HEAT & AIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Aug 2019 (5 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 09 Oct 2019 (5 years ago) |
Document Number: | P19000067193 |
FEI/EIN Number | 84-2883780 |
Address: | 8311 SE 16TH TERR, OCALA, FL, 34480, US |
Mail Address: | 8311 SE 16TH TERR, OCALA, FL, 34480, US |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DINKINS MICHELLE K | Agent | 8311 SE 16TH TERR, OCALA, FL, 34480 |
Name | Role | Address |
---|---|---|
DINKINS MICHELLE | President | 8311 SE 16TH TERR, OCALA, FL, 34480 |
Name | Role | Address |
---|---|---|
Iverson Trevor J | Vice President | 14 Hemlock Loop Drive, Ocala, FL, 34472 |
Name | Role | Address |
---|---|---|
Mason Dinkins J | Secretary | 8311 SE 16TH TERR, OCALA, FL, 34480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2019-10-09 | REDEMPTION HEAT & AIR, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-15 |
AMENDED ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2020-03-14 |
Amendment and Name Change | 2019-10-09 |
Domestic Profit | 2019-08-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State