Detail by Entity Name

Florida Profit Corporation

AMI AIR CONDITIONING & MECHANICAL INC.

Filing Information
508480 59-1749566 08/05/1976 FL ACTIVE NAME CHANGE AMENDMENT 09/26/2011 NONE
Principal Address
1865 SW 4TH AVE
D-3
DELRAY BEACH, FL 33444

Changed: 01/05/2010
Mailing Address
1865 SW 4TH AVE
D-3
DELRAY BEACH, FL 33444

Changed: 01/05/2010
Registered Agent Name & Address MICHAELSON, THEODORE L
1499 SW 2ND AVENUE
BOCA RATON, FL 33432

Name Changed: 12/18/2009

Address Changed: 12/18/2009
Officer/Director Detail Name & Address

Title PD

MICHAELSON, THEODORE L.
1499 S.W. 2ND AVENUE
BOCA RATON, FL

Title ST

MICHAELSON, DAVID
6350 NE 7th Ave
BOCA RATON, FL 33487

Title VP

Matteis, Patricia
1865 SW 4TH AVE
D-3
DELRAY BEACH, FL 33444

Title Director

Michaelson, Brenda
6350 NE 7th Avenue
FL - Boca Raton, FL 33487

Title Director

Michaelson, Sarah
6350 NE 7th Avenue
FL - Boca Raton, FL 33487

Title Director

Michaelson, Kristen
6350 NE 7th Avenue
FL - Boca Raton, FL 33487

Title Director

Michaelson, Alexandros
4968 NW 3rd Ave
Boca Raton, FL 33431

Title Director

Michaelson, Taylor
4968 NW 3rd Ave
Boca Raton, FL 33431

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 01/25/2023
2024 01/16/2024

Document Images
01/16/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
03/09/2020 -- ANNUAL REPORT View image in PDF format
01/28/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
02/08/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
01/16/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
09/26/2011 -- Name Change View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
12/18/2009 -- Reg. Agent Change View image in PDF format
11/06/2009 -- Reg. Agent Resignation View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
01/16/2008 -- ANNUAL REPORT View image in PDF format
01/04/2007 -- ANNUAL REPORT View image in PDF format
01/05/2006 -- ANNUAL REPORT View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
01/28/2004 -- ANNUAL REPORT View image in PDF format
03/27/2003 -- ANNUAL REPORT View image in PDF format
05/03/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
02/25/1997 -- ANNUAL REPORT View image in PDF format
07/19/1996 -- ANNUAL REPORT View image in PDF format