Search icon

AMERICAN AIR & HEAT, INC. - WEST COAST

Company Details

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

Agent

Name Role Address
JOHNSON, LAWRENCE DESQ. Agent 925 SOUTH DENNING DRIVE, SUITE 4, WINTER PARK, FL 32789

President

Name Role Address
SABOW, ROBERT J President 17719 GREY EAGLE RD, TAMPA, FL 33647

Vice President

Name Role Address
SABOW, ROBERT J Vice President 17719 GREY EAGLE RD, TAMPA, FL 33647

Secretary

Name Role Address
SABOW, ROBERT J Secretary 17719 GREY EAGLE RD, TAMPA, FL 33647

Treasurer

Name Role Address
SABOW, ROBERT J Treasurer 17719 GREY EAGLE RD, TAMPA, FL 33647

Director

Name Role Address
SABOW, ROBERT J Director 17719 GREY EAGLE RD, TAMPA, FL 33647

Events

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

Documents

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