Detail by Entity Name

Florida Limited Partnership

YBOR DISTRICT COOLING, LTD.

Filing Information
A97000000831 59-3442363 04/15/1997 FL ACTIVE NAME CHANGE AMENDMENT 04/04/2005 NONE
Principal Address
3614 West Cypress Street
Tampa, FL 33607

Changed: 01/27/2022
Mailing Address
3614 West Cypress Street
Tampa, FL 33607

Changed: 01/27/2022
Registered Agent Name & Address VASTI, PETER J., Esq.
Leavengood, Dauval & Boyle, P.A.
3900 First Street North
Suite 100
ST PETERBURG, FL 33703

Name Changed: 01/27/2022

Address Changed: 01/27/2022
General Partner Detail Name & Address

Document Number P97000032710

YBOR DISTRICT COOLING, INC.
3614 West Cypress Street
Tampa, FL 33607

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 01/25/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
03/11/2019 -- ANNUAL REPORT View image in PDF format
03/27/2018 -- ANNUAL REPORT View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
03/24/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
07/20/2005 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- Reg. Agent Change View image in PDF format
04/04/2005 -- Name Change View image in PDF format
03/04/2005 -- Reg. Agent Resignation View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- Contribution Change View image in PDF format
05/06/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
10/26/2000 -- Contribution Change View image in PDF format
10/09/2000 -- Amended/Restated Cert & NC View image in PDF format
07/07/2000 -- ANNUAL REPORT View image in PDF format
07/07/2000 -- Contribution Change View image in PDF format
12/21/1998 -- ANNUAL REPORT View image in PDF format
12/19/1997 -- ANNUAL REPORT View image in PDF format
10/02/1997 -- AMENDED AND RESTATED CERTIF View image in PDF format
09/25/1997 -- NAME CHANGE View image in PDF format