Search icon

FLORIDA HEAT TRANSFER & PROCESS EQUIPMENT, INC.

Company Details

Entity Name: FLORIDA HEAT TRANSFER & PROCESS EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Aug 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: P98000076411
FEI/EIN Number 59-3531285
Address: 1315 Oakfield Dr., Suite 2312, BRANDON, FL 33511
Mail Address: P.O. BOX 2312, BRANDON, FL 33509-2312
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KOTA, THOMAS L Agent 1315 Oakfield Dr., Suite 2312, BRANDON, FL 33511

President

Name Role Address
KOTA, CAROL M President 1315 Oakfield Dr., Suite 2312 BRANDON, FL 33511

Vice President

Name Role Address
KOTA, THOMAS L Vice President 1315 Oakfield Dr., Suite 2312 BRANDON, FL 33511
Kota, John T. Vice President 1315 Oakfield Dr., Suite 2312 BRANDON, FL 33511

1st

Name Role Address
KOTA, THOMAS L 1st 1315 Oakfield Dr., Suite 2312 BRANDON, FL 33511

2nd

Name Role Address
Kota, John T. 2nd 1315 Oakfield Dr., Suite 2312 BRANDON, FL 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 1315 Oakfield Dr., Suite 2312, BRANDON, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 1315 Oakfield Dr., Suite 2312, BRANDON, FL 33511 No data
REINSTATEMENT 2019-01-02 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-02 KOTA, THOMAS L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-19
REINSTATEMENT 2019-01-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State