Detail by Officer/Registered Agent Name

Florida Profit Corporation

CENTRAL AIR CONDITIONING, INC.

Filing Information
M43005 59-2744047 12/10/1986 FL ACTIVE NAME CHANGE AMENDMENT 02/06/1996 NONE
Principal Address
282 SW 12TH AVENUE
DEERFIELD BEACH, FL 33442

Changed: 02/11/1997
Mailing Address
282 SW 12TH AVENUE
DEERFIELD BEACH, FL 33442

Changed: 02/11/1997
Registered Agent Name & Address SABARESE, Theodore
4330 NE 22nd Ave
Fort Lauderdale, FL 33308

Name Changed: 01/31/2021

Address Changed: 01/31/2021
Officer/Director Detail Name & Address

Title P

SABARESE, RICHARD
282 SW 12TH AVENUE
DEERFIELD BEACH, FL 33442

Title VP

SABARESE, RICHARD
282 SW 12TH AVENUE
DEERFIELD BEACH, FL 33442

Title S

SABARESE, RICHARD
282 SW 12TH AVENUE
DEERFIELD BEACH, FL 33442

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 01/25/2023
2024 02/09/2024

Document Images
02/09/2024 -- 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
01/31/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/10/2011 -- ANNUAL REPORT View image in PDF format
02/24/2010 -- ANNUAL REPORT View image in PDF format
01/05/2009 -- ANNUAL REPORT View image in PDF format
07/02/2008 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
02/03/2006 -- ANNUAL REPORT View image in PDF format
01/27/2005 -- ANNUAL REPORT View image in PDF format
02/20/2004 -- ANNUAL REPORT View image in PDF format
07/21/2003 -- ANNUAL REPORT View image in PDF format
03/03/2002 -- ANNUAL REPORT View image in PDF format
02/27/2001 -- ANNUAL REPORT View image in PDF format
02/26/2000 -- ANNUAL REPORT View image in PDF format
03/14/1999 -- ANNUAL REPORT View image in PDF format
03/30/1998 -- ANNUAL REPORT View image in PDF format
04/11/1997 -- ANNUAL REPORT View image in PDF format
02/19/1997 -- ADDRESS CHANGE View image in PDF format
03/07/1996 -- ANNUAL REPORT View image in PDF format