Search icon

NORTHWEST FLORIDA HEATING & COOLING, INC.

Company Details

Entity Name: NORTHWEST FLORIDA HEATING & COOLING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Apr 1992 (33 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: V32418
FEI/EIN Number 59-3117846
Address: 32 OVERSTREET DRIVE, MARY ESTHER, FL 32569
Mail Address: 32 OVERSTREET DRIVE, MARY ESTHER, FL 32569
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
LEY, JAMES L. Agent 32 OVERSTREET DRIVE, MARY ESTHER, FL 32569

Director

Name Role Address
LEY, JAMES L. Director 32 OVERSTREET DRIVE, MARY ESTHER, FL 32569
DITSWORTH, DARRELL L. Director 10403 E. JUANITA AVENUE, MESA, AZ 85209

President

Name Role Address
LEY, JAMES L. President 32 OVERSTREET DRIVE, MARY ESTHER, FL 32569

Vice President

Name Role Address
DITSWORTH, DARRELL L. Vice President 10403 E. JUANITA AVENUE, MESA, AZ 85209

Secretary

Name Role Address
DITSWORTH, DARRELL L. Secretary 10403 E. JUANITA AVENUE, MESA, AZ 85209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-22 32 OVERSTREET DRIVE, MARY ESTHER, FL 32569 No data
CHANGE OF MAILING ADDRESS 2010-03-22 32 OVERSTREET DRIVE, MARY ESTHER, FL 32569 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-23 32 OVERSTREET DRIVE, MARY ESTHER, FL 32569 No data
REINSTATEMENT 1995-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000880507 LAPSED 2010-CA-000995 CIR CRT 1ST JUD ESCAMBIA CNTY 2010-07-27 2015-08-30 $139774.78 TRI-STATES INSULATORS, INC, P.O. BOX 37187, PENSACOLA, FL 32526

Documents

Name Date
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State