Search icon

LARRY PEARSON AIR CONDITIONING & HEATING, INC.

Company Details

Entity Name: LARRY PEARSON AIR CONDITIONING & HEATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 1996 (29 years ago)
Date of dissolution: 03 May 2024 (9 months ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 03 May 2024 (9 months ago)
Document Number: P96000043555
FEI/EIN Number 650624171
Address: 4428 56th Ave. Terr. E., Bradenton, FL, 34203, US
Mail Address: 4428 56th Ave. Terr. E., Bradenton, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
PEARSON LARRY D Agent 4428 56th Ave. Terr. E., Bradenton, FL, 34203

Manager

Name Role Address
PEARSON LARRY D Manager 4428 56th Ave. Terr. E., Bradenton, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000104066 PANORAMIC BUILDING PERFORMANCE SOLUTIONS EXPIRED 2019-09-23 2024-12-31 No data 4428 56TH AVE TERR EAST, BRADENTON, FL, 34203
G11000097128 LARRY PEARSON AIR CONDITIONING EXPIRED 2011-10-03 2016-12-31 No data 1625 MANATEE AVE. E., BRADENTON, FL, 34208
G08106900317 PANORAMIC BUILDING PERFORMANCE SOLUTIONS EXPIRED 2008-04-15 2013-12-31 No data 5216 4TH AVE. CIR. E., SUITE #2, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2024-05-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-21 PEARSON, LARRY D No data
REINSTATEMENT 2019-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 4428 56th Ave. Terr. E., Bradenton, FL 34203 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 4428 56th Ave. Terr. E., Bradenton, FL 34203 No data
CHANGE OF MAILING ADDRESS 2016-04-27 4428 56th Ave. Terr. E., Bradenton, FL 34203 No data

Documents

Name Date
Vol. Diss. of Inactive Corp. 2024-05-03
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-05
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-05-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State