Search icon

ALLIANCE MECHANICAL OF FLORIDA, INC.

Company Details

Entity Name: ALLIANCE MECHANICAL OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Dec 1999 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000107848
FEI/EIN Number NOT APPLICABLE
Address: 2801 W. AIRPORT BLVD., SANFORD, FL, 32771
Mail Address: 2801 W. AIRPORT BLVD., SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
PHALIN LAWRENCE J Agent 225 E ROBINSON ST,S UITE 600, ORLANDO, FL, 32801

Secretary

Name Role Address
BURKETT PATRICIA A Secretary 2801 W AIRPORT BLVD, SANFORD, FL, 32771

Director

Name Role Address
BURKETT PATRICIA A Director 2801 W AIRPORT BLVD, SANFORD, FL, 32771
BURKETT RONALD J Director 2801 W AIRPORT BLVD, SANFORD, FL, 32771

Treasurer

Name Role Address
BURKETT PATRICIA A Treasurer 2801 W AIRPORT BLVD, SANFORD, FL, 32771

President

Name Role Address
BURKETT RONALD J President 2801 W AIRPORT BLVD, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
NAME CHANGE AMENDMENT 2003-07-21 ALLIANCE MECHANICAL OF FLORIDA, INC. No data
NAME CHANGE AMENDMENT 2003-01-27 SOUTHEAST FIRE SPRINKLERS OF FLORIDA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1999-12-22 2801 W. AIRPORT BLVD., SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 1999-12-22 2801 W. AIRPORT BLVD., SANFORD, FL 32771 No data

Documents

Name Date
Name Change 2003-07-21
ANNUAL REPORT 2003-04-24
Name Change 2003-01-27
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-04
Domestic Profit 1999-12-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State