Search icon

HEAVENLY AIR CONDITIONING & HEATING, INC.

Company Details

Entity Name: HEAVENLY AIR CONDITIONING & HEATING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Mar 1996 (29 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P96000023331
FEI/EIN Number 59-3364357
Address: 138 EAST BOYER STREET, TARPON SPRINGS, FL 34689
Mail Address: P O BOX 23, TARPON SPRINGS, FL 34688-0023
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DILLARD, EDWARD M Agent 138 E. BOYER ST, TARPON SPRINGS, FL 34689

Director

Name Role Address
DILLARD, EDWARD M Director 321 north disston ave, TARPON SPRINGS, FL 34689

President

Name Role Address
DILLARD, EDWARD M President 321 north disston ave, TARPON SPRINGS, FL 34689

Treasurer

Name Role Address
DILLARD, EDWARD M Treasurer 321 north disston ave, TARPON SPRINGS, FL 34689

Secretary

Name Role Address
DILLARD, EDWARD M Secretary 321 north disston ave, TARPON SPRINGS, FL 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CANCEL ADM DISS/REV 2010-02-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2000-01-20 DILLARD, EDWARD M No data
REGISTERED AGENT ADDRESS CHANGED 2000-01-20 138 E. BOYER ST, TARPON SPRINGS, FL 34689 No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-24 138 EAST BOYER STREET, TARPON SPRINGS, FL 34689 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000124184 ACTIVE 2014CA001348-CAAXWS PASCO COUNTY 2021-03-11 2026-03-24 $206,965.57 TRENAM, KEMKER, SCHARF, BARKIN, FRYE, O'NEILL & MULLIS, 101 E KENNEDY BOULEVARD, SUITE 2700, TAMPA, FL 33602

Court Cases

Title Case Number Docket Date Status
HEAVENLY AIR CONDITIONING & HEATING, INC. VS SUNFIELD HOMES, INC., ET AL. 2D2018-3517 2018-08-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
14-CA-1348

Parties

Name HEAVENLY AIR CONDITIONING & HEATING, INC.
Role Appellant
Status Active
Representations PAUL L. KUTCHER, ESQ.
Name SUNFIELD HOMES, INC.
Role Appellee
Status Active
Representations MARIE TOMASSI, ESQ., CATHERINE M. DI PAOLO, ESQ., STANLEY H. ELEFF, ESQ.
Name TRENAM, KEMKER, SCHARF, BARKIN, FRYE, O' NEILL & MULLIS, P. A.
Role Appellee
Status Active
Name TRINITY TOWN CENTER, L L L P
Role Appellee
Status Active
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Heavenly Air Conditioning and Heating, Inc., has filed a motion for appellate attorney's fees pursuant to a prevailing party attorney's fee provision in the settlement agreement between it and Appellee Trenam, Kemker, Scharf, Barkin, Frye, O'Neill & Mullis, P.A. Since Appellant is not the prevailing party in this appeal, this motion is denied. Appellee Trenam has filed a motion for appellate attorney's fees pursuant to Florida Rule of Appellate Procedure 9.410(b), which provides for an award of attorney's fees as a sanction against a party who files and pursues an appeal that is frivolous or filed in bad faith. This motion is also denied.
Docket Date 2019-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-03-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MAY 22, 2019, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Robert J. Morris, Jr., Judge Anthony K. Black. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-02-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR ATTORNEY'S FEES AND TAXABLE COSTS
On Behalf Of Sunfield Homes, Inc.,
Docket Date 2019-02-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of HEAVENLY AIR CONDITIONING & HEATING, INC.
Docket Date 2019-02-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HEAVENLY AIR CONDITIONING & HEATING, INC.
Docket Date 2019-02-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sunfield Homes, Inc.,
Docket Date 2019-02-04
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellant's motion for leave to file an amended initial brief is granted. The initial brief filed on November 7, 2018, is stricken. This appeal will proceed on the amended initial brief.
Docket Date 2019-01-31
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of HEAVENLY AIR CONDITIONING & HEATING, INC.
Docket Date 2019-01-31
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of HEAVENLY AIR CONDITIONING & HEATING, INC.
Docket Date 2019-01-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Sunfield Homes, Inc.,
Docket Date 2019-01-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Sunfield Homes, Inc.,
Docket Date 2018-11-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB due 01/16/18
On Behalf Of Sunfield Homes, Inc.,
Docket Date 2018-11-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HEAVENLY AIR CONDITIONING & HEATING, INC.
Docket Date 2018-10-23
Type Record
Subtype Record on Appeal
Description Received Records ~ BYRD - 792 PAGES
Docket Date 2018-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of HEAVENLY AIR CONDITIONING & HEATING, INC.
Docket Date 2018-08-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State