Entity Name: | AMERICAN AIR & HEAT, INC. - WEST COAST |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Dec 1996 (28 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P96000102671 |
FEI/EIN Number | 59-3421236 |
Address: | 17719 GREY EAGLE RD, TAMPA, FL 33647 |
Mail Address: | P.O. BOX 46776, TAMPA, FL 33647 |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON, LAWRENCE DESQ. | Agent | 925 SOUTH DENNING DRIVE, SUITE 4, WINTER PARK, FL 32789 |
Name | Role | Address |
---|---|---|
SABOW, ROBERT J | President | 17719 GREY EAGLE RD, TAMPA, FL 33647 |
Name | Role | Address |
---|---|---|
SABOW, ROBERT J | Vice President | 17719 GREY EAGLE RD, TAMPA, FL 33647 |
Name | Role | Address |
---|---|---|
SABOW, ROBERT J | Secretary | 17719 GREY EAGLE RD, TAMPA, FL 33647 |
Name | Role | Address |
---|---|---|
SABOW, ROBERT J | Treasurer | 17719 GREY EAGLE RD, TAMPA, FL 33647 |
Name | Role | Address |
---|---|---|
SABOW, ROBERT J | Director | 17719 GREY EAGLE RD, TAMPA, FL 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-16 | 17719 GREY EAGLE RD, TAMPA, FL 33647 | No data |
CHANGE OF MAILING ADDRESS | 2000-05-16 | 17719 GREY EAGLE RD, TAMPA, FL 33647 | No data |
NAME CHANGE AMENDMENT | 1997-10-24 | AMERICAN AIR & HEAT, INC. - WEST COAST | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-16 |
ANNUAL REPORT | 1999-05-24 |
ANNUAL REPORT | 1998-05-04 |
Name Change | 1997-10-24 |
ANNUAL REPORT | 1997-08-01 |
Domestic Profit Articles | 1996-12-20 |
DOCUMENTS PRIOR TO 1997 | 1996-12-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State