Search icon

AIR KING MECHANICAL CONTRACTOR, INC,

Company Details

Entity Name: AIR KING MECHANICAL CONTRACTOR, INC,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jul 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Nov 2022 (2 years ago)
Document Number: P99000063883
FEI/EIN Number 650937960
Address: 2918 Cleveland St, Hollywood, FL, 33020, US
Mail Address: 2918 Cleveland St, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AMARAL ANGEL Agent 2918 Cleveland St, Hollywood, FL, 33020

Director

Name Role Address
AMARAL ANGEL Director 1950 S OCEAN DR. APT. 5 - C, HALLANDALE, FL, 33009

Vice President

Name Role Address
MONTERO GERARDO EJR Vice President 12360 SW 41 ST, MIAMI, FL, 33175
YERO ANABEL Vice President 2918 CLEVELAND STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
AMENDMENT 2022-11-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 2918 Cleveland St, Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2019-04-11 2918 Cleveland St, Hollywood, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 2918 Cleveland St, Hollywood, FL 33020 No data
AMENDMENT 2016-12-20 No data No data
REINSTATEMENT 2011-04-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000017993 LAPSED 08-CA-16665 CIRCUIT COURT HILLSBOROUGH CO. 2010-01-19 2015-01-21 $122,770.68 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET. 7TH FLOOR, CHARLOTTE, NC 28255-0001
J08900017774 LAPSED 08-25098-CA-31 CIR CRT MIAMI DADE CTY FL 2008-09-16 2013-09-29 $54654.55 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, 7TH FLOOR, CHARLOTTE, NC 28255
J07900009482 LAPSED 07-2350 (03) BROWARD CTY CIRCUIT CRT 2007-06-15 2012-06-22 $30554.17 NOLAND COMPANY, 2700 WARWICK BLVD., NEWPORT NEWS, VA 23607

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-03-02
Amendment 2022-11-04
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-11
AMENDED ANNUAL REPORT 2018-08-03
AMENDED ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2018-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State