Search icon

A & B HEATING & AIR CONDITIONING, INC.

Company Details

Entity Name: A & B HEATING & AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Oct 1992 (32 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: V70082
FEI/EIN Number 59-3147048
Address: 531 CODISCO WAY, SANFORD, FL 32771
Mail Address: 531 CODISCO WAY, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Veneziano, Ken Agent 531 CODISCO WAY, SANFORD, FL 32771

Secretary

Name Role Address
MARGIO, THOMAS E. Secretary 531 CODISCO WAY, SANFORD, FL 32771

Chief Financial Officer

Name Role Address
MARGIO, THOMAS E. Chief Financial Officer 531 CODISCO WAY, SANFORD, FL 32771

President

Name Role Address
VENEZIANO, KEN President 531 CODISCO WAY, SANFORD, FL 32771

Director

Name Role Address
FORTIN, D. RICHARD Director 531 CODISCO WAY, SANFORD, FL 32771

Chairman

Name Role Address
FORTIN, D. RICHARD Chairman 531 CODISCO WAY, SANFORD, FL 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-18 Veneziano, Ken No data
REINSTATEMENT 2013-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-17 531 CODISCO WAY, SANFORD, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2007-08-01 531 CODISCO WAY, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2007-08-01 531 CODISCO WAY, SANFORD, FL 32771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000859638 TERMINATED 1000000488571 SEMINOLE 2013-04-16 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2012-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State