Entity Name: | YORK HEATING AND AIR CONDITIONING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 11 Mar 1992 (33 years ago) |
Document Number: | P37846 |
FEI/EIN Number | 13-3473472 |
Mail Address: | PO Box 591, X-81, MILWAUKEE, WI 53201-0591 |
Address: | 5757 N Green Bay Ave, MILWAUKEE, WI 53209 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Budzinski, David | President | 5757 N Green Bay Ave, MILWAUKEE, WI 53209 |
Name | Role | Address |
---|---|---|
Budzinski, David | Director | 5757 N Green Bay Ave, MILWAUKEE, WI 53209 |
Dancy, Richard J | Director | 5757 N Green Bay Ave, MILWAUKEE, WI 53209 |
Name | Role | Address |
---|---|---|
Dancy, Richard J | Secretary | 5757 N Green Bay Ave, MILWAUKEE, WI 53209 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000071530 | SOURCE 1 HVAC SUPPLY CENTER | EXPIRED | 2017-06-30 | 2022-12-31 | No data | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 5757 N Green Bay Ave, MILWAUKEE, WI 53209 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-18 | 5757 N Green Bay Ave, MILWAUKEE, WI 53209 | No data |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State