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 |
Name | Role | Address |
---|---|---|
PHALIN LAWRENCE J | Agent | 225 E ROBINSON ST,S UITE 600, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
BURKETT PATRICIA A | Secretary | 2801 W AIRPORT BLVD, SANFORD, FL, 32771 |
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 |
Name | Role | Address |
---|---|---|
BURKETT PATRICIA A | Treasurer | 2801 W AIRPORT BLVD, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
BURKETT RONALD J | President | 2801 W AIRPORT BLVD, SANFORD, FL, 32771 |
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 |
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