Detail by Officer/Registered Agent Name
Florida Profit Corporation
HOME AC INC
Filing Information
P16000068341
35-2569971
08/17/2016
08/17/2016
FL
ACTIVE
NAME CHANGE AMENDMENT
10/23/2023
NONE
Principal Address
Changed: 04/20/2020
2780 Chantilly Ave.
Kissimmee, FL 34741
Kissimmee, FL 34741
Changed: 04/20/2020
Mailing Address
Changed: 04/20/2020
2780 Chantilly Ave.
Kissimmee, FL 34741
Kissimmee, FL 34741
Changed: 04/20/2020
Registered Agent Name & Address
HERNANDEZ QUINTERO, EURO A
Address Changed: 04/20/2020
2780 Chantilly Ave.
Kissimmee, FL 34741
Kissimmee, FL 34741
Address Changed: 04/20/2020
Officer/Director Detail
Name & Address
Title P
HERNANDEZ QUINTERO, EURO A
Title P
RICHANI, SAID N
Title VP
FRASSINO, ALFREDO
Title P
HERNANDEZ QUINTERO, EURO A
2780 Chantilly Ave.
Kissimmee, FL 34741
Kissimmee, FL 34741
Title P
RICHANI, SAID N
562 Citrus Isle Blvd.
Davenport, FL 33837
Davenport, FL 33837
Title VP
FRASSINO, ALFREDO
3151 NW 4TH PL
LAUDERHILL, FL 33311
LAUDERHILL, FL 33311
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2023 | 03/23/2023 |
2024 | 04/26/2024 |
Document Images