Search icon

DEPENDABLE AIR DESIGNS, INC.

Company Details

Entity Name: DEPENDABLE AIR DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 1998 (27 years ago)
Date of dissolution: 18 Oct 2004 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Oct 2004 (20 years ago)
Document Number: P98000011088
FEI/EIN Number 593497378
Address: 15229 S.E. 292 AVENUE, ALTOONA, FL, 32702, US
Mail Address: P.O. BOX 774, ALTOONA, FL, 32702, US
ZIP code: 32702
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
HERSHKOWITZ HERBERT Agent 15229 S.E. 292 AVENUE, ALTOONA, FL, 32702

President

Name Role Address
HERSHKOWITZ HERBERT President 15229 S.E. 292 AVENUE, ALTOONA, FL, 32702

Vice President

Name Role Address
HERSHKOWITZ HERBERT Vice President 15229 S.E. 292 AVENUE, ALTOONA, FL, 32702

Secretary

Name Role Address
HERSHKOWITZ HERBERT Secretary 15229 S.E. 292 AVENUE, ALTOONA, FL, 32702

Treasurer

Name Role Address
HERSHKOWITZ HERBERT Treasurer 15229 S.E. 292 AVENUE, ALTOONA, FL, 32702

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-10-18 No data No data
CANCEL ADM DISS/REV 2004-09-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-09-02 15229 S.E. 292 AVENUE, ALTOONA, FL 32702 No data
REGISTERED AGENT NAME CHANGED 2004-09-02 HERSHKOWITZ, HERBERT No data
REGISTERED AGENT ADDRESS CHANGED 2004-09-02 15229 S.E. 292 AVENUE, ALTOONA, FL 32702 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
Voluntary Dissolution 2004-10-18
REINSTATEMENT 2004-09-02
Reg. Agent Change 2002-05-23
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-05-06
Domestic Profit 1998-02-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State