Search icon

DURON SMITH A/C & HEAT, INC.

Company Details

Entity Name: DURON SMITH A/C & HEAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Nov 1995 (29 years ago)
Date of dissolution: 02 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: P95000085806
FEI/EIN Number 650618929
Address: 4230 Seville Ave, COCOA, FL, 32926, US
Mail Address: 4230 Seville Ave, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DURON SMITH A/C 401(K) PLAN 2014 650618929 2015-05-14 DURON SMITH A/C & HEAT, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-16
Business code 812990
Sponsor’s telephone number 3214523553
Plan sponsor’s address 1401 N. COCOA BLVD., COCOA, FL, 32922

Signature of

Role Plan administrator
Date 2015-05-14
Name of individual signing DURON SMITH
Valid signature Filed with authorized/valid electronic signature
DURON SMITH A/C 401(K) PLAN 2013 650618929 2014-07-02 DURON SMITH A/C & HEAT, INC. 1
Three-digit plan number (PN) 001
Effective date of plan 2013-09-16
Business code 812990
Sponsor’s telephone number 3214523553
Plan sponsor’s address 1401 N. COCOA BLVD., COCOA, FL, 32922

Signature of

Role Plan administrator
Date 2014-07-02
Name of individual signing DURON SMITH
Valid signature Filed with authorized/valid electronic signature
DURON SMITH A/C 401(K) PLAN 2013 650618929 2015-06-08 DURON SMITH A/C & HEAT, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-16
Business code 812990
Sponsor’s telephone number 3214523553
Plan sponsor’s address 1401 N. COCOA BLVD., COCOA, FL, 32922

Signature of

Role Plan administrator
Date 2015-06-08
Name of individual signing DURON SMITH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SMITH DURON J Agent 4230 SEVILLE AVE, COCOA, FL, 32926

President

Name Role Address
SMITH DURON J President 4230 SEVILLE AVE, COCOA, FL, 32926

Vice President

Name Role Address
SMITH PAMELA H Vice President 4230 SEVILLE AVE, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-02 No data No data
CHANGE OF MAILING ADDRESS 2017-04-29 4230 Seville Ave, COCOA, FL 32926 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 4230 Seville Ave, COCOA, FL 32926 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 4230 SEVILLE AVE, COCOA, FL 32926 No data
AMENDMENT 2009-01-05 No data No data
AMENDMENT 2002-08-23 No data No data
AMENDMENT AND NAME CHANGE 2002-07-22 DURON SMITH A/C & HEAT, INC. No data
REGISTERED AGENT NAME CHANGED 2002-07-22 SMITH, DURON J No data

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-29
Amendment 2009-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State