Search icon

AL'S HEATING & AIRCONDITIONING INC.

Company Details

Entity Name: AL'S HEATING & AIRCONDITIONING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 May 1994 (31 years ago)
Date of dissolution: 07 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2016 (8 years ago)
Document Number: P94000037143
FEI/EIN Number 65-0493344
Address: 737 SW Jordin Avenue, Port St Lucie, FL 34953
Mail Address: 737 SW Jordin Avenue, Port St Lucie, FL 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Ricky L. Farrell Attorney at Law Agent 1595 SE Port St Lucie Blvd, Port St Lucie, FL 34952

Director

Name Role Address
ROTH, AL G Director 4 Merida Lane, Port St Lucie, FL 34952
Roth, Michael J Director 737 SW Jordin Avenue, Port St Lucie, FL 34953

President

Name Role Address
Roth, Michael J President 737 SW Jordin Avenue, Port St Lucie, FL 34953

Officer

Name Role Address
Roth, Michael J Officer 737 SW Jordin Avenue, Port St Lucie, FL 34953

Treasurer

Name Role Address
Roth, Michael J Treasurer 737 SW Jordin Avenue, Port St Lucie, FL 34953

Secretary

Name Role Address
Roth, Michael J Secretary 737 SW Jordin Avenue, Port St Lucie, FL 34953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 737 SW Jordin Avenue, Port St Lucie, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 1595 SE Port St Lucie Blvd, Port St Lucie, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2013-04-23 Ricky L. Farrell Attorney at Law No data
CHANGE OF MAILING ADDRESS 2013-04-23 737 SW Jordin Avenue, Port St Lucie, FL 34953 No data
AMENDMENT 2008-07-17 No data No data
REVOCATION OF VOLUNTARY DISSOLUT 2008-07-10 No data No data
REVOCATION OF VOLUNTARY DISSOLUT 2008-06-20 No data No data
VOLUNTARY DISSOLUTION 2008-03-31 No data No data

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-07-10
ANNUAL REPORT 2009-05-11
ANNUAL REPORT 2009-03-07
Amendment 2008-07-17
ANNUAL REPORT 2008-07-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State