Search icon

PROCESS CHILLER SYSTEMS, INC.

Company Details

Entity Name: PROCESS CHILLER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Aug 1995 (29 years ago)
Date of dissolution: 31 Jul 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jul 2013 (12 years ago)
Document Number: P95000062682
FEI/EIN Number 59-3330521
Address: 26 ABBEY LN., # 307, DELRAY BCH., FL 33446
Mail Address: 26 ABBEY LN., # 307, DELRAY BCH., FL 33446
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FRIDEN, JERRY PRES Agent 26 ABBEY LN., # 307, DELRAY BCH., FL 33446

President

Name Role Address
FRIDEN, JERRY PRES. President 26 ABBEY LN., # 307 DELRAY BCH., FL 33446

Secretary

Name Role Address
FRIDEN, JERRY PRES. Secretary 26 ABBEY LN., # 307 DELRAY BCH., FL 33446

Treasurer

Name Role Address
FRIDEN, JERRY PRES. Treasurer 26 ABBEY LN., # 307 DELRAY BCH., FL 33446

Director

Name Role Address
FRIDEN, JERRY PRES. Director 26 ABBEY LN., # 307 DELRAY BCH., FL 33446

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-07-31 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-05 FRIDEN, JERRY PRES No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-09 26 ABBEY LN., # 307, DELRAY BCH., FL 33446 No data
CHANGE OF MAILING ADDRESS 2011-04-09 26 ABBEY LN., # 307, DELRAY BCH., FL 33446 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-09 26 ABBEY LN., # 307, DELRAY BCH., FL 33446 No data

Documents

Name Date
Voluntary Dissolution 2013-07-31
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State