Entity Name: | TEMPZONE AIR CONDITIONING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Jul 1998 (27 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P98000063567 |
FEI/EIN Number | 650842778 |
Address: | 135 E. LUCY ST., FLORIDA CITY, FL, 33034 |
Mail Address: | 135 E. LUCY ST., FLORIDA CITY, FL, 33034 |
ZIP code: | 33034 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH CONNIE H | Agent | 20790 SW 398 ST, HOMESTEAD, FL, 33034 |
Name | Role | Address |
---|---|---|
SMITH CONNIE H | President | 135 E. LUCY ST., FLORIDA CITY, FL, 33034 |
Name | Role | Address |
---|---|---|
SMITH LARRY | Vice President | 135 E LUCY ST, FLORIDA CITY, FL, 33034 |
Name | Role | Address |
---|---|---|
SMITH LARRY | Treasurer | 135 E LUCY ST, FLORIDA CITY, FL, 33034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1999-07-21 | SMITH, CONNIE H | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-07-21 | 20790 SW 398 ST, HOMESTEAD, FL 33034 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000043774 | LAPSED | 01-17067 CC 23 02 | CTY CT MIAMI-DADE COUNTY FLORI | 2001-11-06 | 2006-11-21 | $6,800.08 | BERGER PLUMBING SUPPLY, 8131 N W 91ST TERRACE, MEDLEY FL 33166 |
Name | Date |
---|---|
ANNUAL REPORT | 1999-07-21 |
Domestic Profit | 1998-07-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State