Search icon

JEFFREY A. KEARNS HEATING AND AIR CONDITIONING, INC.

Company Details

Entity Name: JEFFREY A. KEARNS HEATING AND AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Sep 1995 (29 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P95000068771
FEI/EIN Number 59-3335825
Address: 1069 SECRET OAKS PL, JACKSONVILLE, FL 32259
Mail Address: 1069 SECRET OAKS PL, JACKSONVILLE, FL 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
KEARNS, JEFFREY A Agent 1069 SECRET OAKS PL., JACKSONVILLE, FL 32259

President

Name Role Address
KEARNS, JEFFREY A President 1069 SECRET OAKS PL, JACKSONVILLE, FL 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-04 1069 SECRET OAKS PL, JACKSONVILLE, FL 32259 No data
CHANGE OF MAILING ADDRESS 1999-05-04 1069 SECRET OAKS PL, JACKSONVILLE, FL 32259 No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-04 1069 SECRET OAKS PL., JACKSONVILLE, FL 32259 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900016473 LAPSED 2008CA0058 4 DIS CIR CRT 2008-06-24 2013-09-15 $30855.66 FLORIDA MECHANICAL SYSTEMS INC., 526 STOCKTON ST, JACKSONVILLE, FL 32204

Documents

Name Date
ANNUAL REPORT 2008-09-02
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State