| Address |
5900 Northwood Business Parkway, Suite B Charlotte NC, 28269 |
|
| Form date | February 2, 2001 | |
| Type | Foreign Corporation |
| ID | 20011024677 | |
| Status | Good Standing | |
| Agent organisation name | The Corporation Company | |
| Agent address |
7700 E Arapahoe Rd Ste 220 Centennial CO, 80112-1268 |
last updated:
| Received date | Transaction ID | Description | Comment |
|---|---|---|---|
| 2001-02-02 |
20011024677 | Application for Authority | HVAC PORTABLE SYSTEMS, INC. |
| 2002-04-11 |
20021092514 | Statement of Older Periodic Report | CORP REPORT |
| 2003-03-28 |
20031099082 | Statement of Older Periodic Report | CORP REPORT |
| 2004-05-17 |
20041180146 | Statement of Older Periodic Report | PERIODIC REPORT |
| 2005-02-03 |
20051051651 | Statement of Change | Changed entity name; |
| 2005-03-16 |
20051113629 | File Report | |
| 2006-03-20 |
20061117964 | File Report | |
| 2006-11-17 |
Filing Officer Correction | Registered agent's street address augmented to include the suite number | |
| 2007-03-26 |
20071149245 | File Report | |
| 2008-04-07 |
20081192234 | File Report | Change of Entity Address |
| 2009-04-08 |
20091203506 | File Report | |
| 2010-04-05 |
20101198053 | File Report | |
| 2011-04-25 |
20111244146 | File Report | |
| 2012-03-16 |
20121159840 | File Report | Change of Entity Address |
| 2013-03-28 |
20131202673 | File Report | |
| 2014-03-20 |
20141179104 | File Report | |
| 2015-04-01 |
20151229689 | File Report | Removed entity mailing address; |
| 2016-03-15 |
20161185385 | File Report | |
| 2016-09-16 |
20161624475 | Statement of Change Changing the Registered Agent Information | Registered agent address changed; Document lists all affected entities. |
| 2017-02-06 |
20171104777 | Statement of Change Changing the Principal Office Address | Principal address changed; |
| 2017-02-13 |
20171118817 | File Report | Change of Entity Address |