Search icon

AIR MASTERS AIR CONDITIONING & COMMERCIAL REFRIGERATION, INC.

Company Details

Entity Name: AIR MASTERS AIR CONDITIONING & COMMERCIAL REFRIGERATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Jan 1995 (30 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P95000003574
FEI/EIN Number 59-3298738
Address: 139 Meadow Blvd, Sanford, FL 32771
Mail Address: P.O. BOX 950967, LAKE MARY, FL 32795
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Boggs, Michael L Agent 139 Meadow Blvd, Sanford, FL 32771

President

Name Role Address
Gonzales, Steven E. President 139 Meadow Blvd, Sanford, FL 32771

Vice President

Name Role Address
Gonzales, Kristi K Vice President 139 Meadow Blvd, Sanford, FL 32771

Secretary

Name Role Address
Gonzales, Kristi K Secretary 139 Meadow Blvd, Sanford, FL 32771

Treasurer

Name Role Address
Gonzales, Steven E. Treasurer 139 Meadow Blvd, Sanford, FL 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-03 Boggs, Michael L No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 139 Meadow Blvd, Sanford, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 139 Meadow Blvd, Sanford, FL 32771 No data
REINSTATEMENT 2020-01-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2004-01-20 139 Meadow Blvd, Sanford, FL 32771 No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2021-01-20
REINSTATEMENT 2020-01-22
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-05-25
ANNUAL REPORT 2016-03-31
AMENDED ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2015-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State