Search icon

PLANT CITY AIR CONDITIONING, INC.

Company Details

Entity Name: PLANT CITY AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Sep 1995 (29 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P95000071248
FEI/EIN Number 593342310
Address: 303 E. HUNTER ROAD, PLANT CITY, FL, 33565, US
Mail Address: 303 E. HUNTER ROAD, PLANT CITY, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Kramer Robin E Agent 303 E. HUNTER ROAD, PLANT CITY, FL, 33565

President

Name Role Address
LONG RICKY A President 303 E HUNTER ROAD, PLANT CITY, FL, 33565

Vice President

Name Role Address
LONG RICKY A Vice President 303 E HUNTER ROAD, PLANT CITY, FL, 33565

Secretary

Name Role Address
LONG RICKY A Secretary 303 E HUNTER ROAD, PLANT CITY, FL, 33565

Treasurer

Name Role Address
LONG RICKY A Treasurer 303 E HUNTER ROAD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-15 Kramer, Robin E No data
CHANGE OF MAILING ADDRESS 2008-03-02 303 E. HUNTER ROAD, PLANT CITY, FL 33565 No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-27 303 E. HUNTER ROAD, PLANT CITY, FL 33565 No data
REGISTERED AGENT ADDRESS CHANGED 1999-02-27 303 E. HUNTER ROAD, PLANT CITY, FL 33565 No data

Documents

Name Date
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State