Search icon

A/C MECHANIX HEAT & AIR, INC.

Company Details

Entity Name: A/C MECHANIX HEAT & AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Jan 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 1997 (28 years ago)
Document Number: P94000002962
FEI/EIN Number 59-3219807
Address: 735 COMMERCE CIRCLE, LONGWOOD, FL 32750
Mail Address: 735 COMMERCE CIRCLE, LONGWOOD, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A/C MECHANIX HEAT & AIR, INC. 401(K) PLAN 2021 593219807 2022-09-21 A/C MECHANIX HEAT & AIR, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811410
Sponsor’s telephone number 4078318900
Plan sponsor’s address 735 COMMERCE CIRCLE, LONGWOOD, FL, 32750

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing LIANE C. PARISH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-09-21
Name of individual signing LIANE C. PARISH
Valid signature Filed with authorized/valid electronic signature
A/C MECHANIX HEAT & AIR, INC. 401(K) PLAN 2020 593219807 2021-07-05 A/C MECHANIX HEAT & AIR, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811410
Sponsor’s telephone number 4078318900
Plan sponsor’s address 735 COMMERCE CIRCLE, LONGWOOD, FL, 32750

Signature of

Role Plan administrator
Date 2021-07-05
Name of individual signing BRAD PARISH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-05
Name of individual signing LIANE C. PARISH
Valid signature Filed with authorized/valid electronic signature
A/C MECHANIX HEAT & AIR, INC. 401(K) PLAN 2019 593219807 2020-10-14 A/C MECHANIX HEAT & AIR, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811410
Sponsor’s telephone number 4078318900
Plan sponsor’s address 735 COMMERCE CIRCLE, LONGWOOD, FL, 32750
A/C MECHANIX HEAT & AIR, INC. 401(K) PLAN 2018 593219807 2019-06-19 A/C MECHANIX HEAT & AIR, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811410
Sponsor’s telephone number 4078318900
Plan sponsor’s address 735 COMMERCE CIRCLE, LONGWOOD, FL, 32750

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing BRAD PARISH
Valid signature Filed with authorized/valid electronic signature
A/C MECHANIX HEAT & AIR, INC. 401(K) PLAN 2017 593219807 2018-10-02 A/C MECHANIX HEAT & AIR, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811410
Sponsor’s telephone number 4078318900
Plan sponsor’s address 735 COMMERCE CIRCLE, LONGWOOD, FL, 32750

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing BRAD PARISH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PARISH, BRADLEY S Agent 1748 SUNWOOD DR, LONGWOOD, FL 32779

President

Name Role Address
PARISH, BRADLEY S President 1748 SUNWOOD DRIVE, LONGWOOD, FL 32779

Vice President

Name Role Address
PARISH, BRADLEY S Vice President 1748 SUNWOOD DRIVE, LONGWOOD, FL 32779
PARISH, LIANE C Vice President 1748 SUNWOOD DRIVE, LONGWOOD, FL 32779

Director

Name Role Address
PARISH, BRADLEY S Director 1748 SUNWOOD DRIVE, LONGWOOD, FL 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2008-01-17 1748 SUNWOOD DR, LONGWOOD, FL 32779 No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-09 735 COMMERCE CIRCLE, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2002-04-09 735 COMMERCE CIRCLE, LONGWOOD, FL 32750 No data
REINSTATEMENT 1997-04-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State