Search icon

H. L. GRAVES AIR CONDITIONING, INC.

Company Details

Entity Name: H. L. GRAVES AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Apr 1998 (27 years ago)
Date of dissolution: 20 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2017 (8 years ago)
Document Number: P98000037934
FEI/EIN Number 650837529
Address: 12165 METRO PARKWAY #7, F0RT MYERS, FL, 33966
Mail Address: PO Box 60463, F0RT MYERS, FL, 33906, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
NICHOLS LARRY Agent 8191 COLLEGE PARKWAY, FORT MYERS, FL, 33919

VDC

Name Role Address
GRAVES H L VDC 12165 METRO PARKWAY #7, F0RT MYERS, FL, 33966

President

Name Role Address
MEREDITH SUSAN President 12165 METRO PARKWAY #7, FT. MYERS, FL, 33966

Director

Name Role Address
MEREDITH SUSAN Director 12165 METRO PARKWAY #7, FT. MYERS, FL, 33966
GRAVES THOMAS Director 12165 METRO PARKWAY #7, FT. MYERS, FL, 33966
PLONSKI DAVID Director 12165 METRO PARKWAY #7, FORT MYERS, FL, 33966

Treasurer

Name Role Address
GRAVES THOMAS Treasurer 12165 METRO PARKWAY #7, FT. MYERS, FL, 33966

Vice President

Name Role Address
PLONSKI DAVID Vice President 12165 METRO PARKWAY #7, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-20 No data No data
CHANGE OF MAILING ADDRESS 2014-04-28 12165 METRO PARKWAY #7, F0RT MYERS, FL 33966 No data
REGISTERED AGENT ADDRESS CHANGED 2010-10-11 8191 COLLEGE PARKWAY, SUITE 205, FORT MYERS, FL 33919 No data
REINSTATEMENT 2010-10-11 No data No data
REGISTERED AGENT NAME CHANGED 2010-10-11 NICHOLS, LARRY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-10 12165 METRO PARKWAY #7, F0RT MYERS, FL 33966 No data

Documents

Name Date
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-01-10
REINSTATEMENT 2010-10-11
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State