Search icon

PEREZ AIR CONDITIONING SERVICES CO.

Company Details

Entity Name: PEREZ AIR CONDITIONING SERVICES CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Oct 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jul 2018 (7 years ago)
Document Number: P99000094566
FEI/EIN Number 593605378
Address: 208 W. JERSEY AVE, BRANDON, FL, 33510
Mail Address: 208 W. JERSEY AVE, BRANDON, FL, 33510
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ Andrew D Agent 208 W. JERSEY AVE., BRANDON, FL, 33510

President

Name Role Address
PEREZ JOSE D President 208 W. JERSEY AVENUE, BRANDON, FL, 33510

Secretary

Name Role Address
PEREZ JOSE D Secretary 208 W. JERSEY AVENUE, BRANDON, FL, 33510
PEREZ Andrew D Secretary 208 W. JERSEY AVE, BRANDON, FL, 33510

Treasurer

Name Role Address
PEREZ JOSE D Treasurer 208 W. JERSEY AVENUE, BRANDON, FL, 33510

Director

Name Role Address
PEREZ JOSE D Director 208 W. JERSEY AVENUE, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-20 PEREZ, Andrew D No data
REINSTATEMENT 2018-07-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-06-26 208 W. JERSEY AVE., BRANDON, FL 33510 No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-07 208 W. JERSEY AVE, BRANDON, FL 33510 No data
CHANGE OF MAILING ADDRESS 2000-04-07 208 W. JERSEY AVE, BRANDON, FL 33510 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-18
REINSTATEMENT 2018-07-11
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State