Search icon

MIKE MERRITT'S HEATING & A/C, INC.

Company Details

Entity Name: MIKE MERRITT'S HEATING & A/C, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Sep 1992 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2007 (17 years ago)
Document Number: V67064
FEI/EIN Number 59-3144295
Address: 1033 BLANDING BLVD, UNIT 305, ORANGE PARK, FL 32065
Mail Address: 1033 BLANDING BLVD, UNIT 305, ORANGE PARK, FL 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
MERRITT, STEPHEN M Agent 1033 BLANDING BLVD, UNIT 305, ORANGE PARK, FL 32065

Director

Name Role Address
MERRITT, STEPHEN M Director 622 ROTHMOER LANE, JACKSONVILLE, FL 32259

President

Name Role Address
MERRITT, STEPHEN M President 622 ROTHMOER LANE, JACKSONVILLE, FL 32259

Secretary

Name Role Address
MERRITT, STEPHEN M Secretary 622 ROTHMOER LANE, JACKSONVILLE, FL 32259

Treasurer

Name Role Address
MERRITT, STEPHEN M Treasurer 622 ROTHMOER LANE, JACKSONVILLE, FL 32259

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2007-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2004-01-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-27 1033 BLANDING BLVD, UNIT 305, ORANGE PARK, FL 32065 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-14 1033 BLANDING BLVD, UNIT 305, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2002-03-14 1033 BLANDING BLVD, UNIT 305, ORANGE PARK, FL 32065 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State