Daikin Comfort Technologies Distribution, Inc. Overview
Daikin Comfort Technologies Distribution, Inc. filed as a Domestic For-Profit Corporation in the State of Texas on Friday, May 25, 1990 and is approximately thirty-four years old, as recorded in documents filed with Texas Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Daikin Comfort Technologies Distribution, Inc.
Network Visualizer
Advertisements
Key People
Who own Daikin Comfort Technologies Distribution, Inc.
Name | |
---|---|
Satoru Akama 6 |
President
CEO
Director
NonPres
|
Takeshi Ebisu 8 |
President
NonPres
CEO
Director
Chief Executive Officer
NonDir
|
Mike Pancherz 3 |
Treasurer
Secretary
|
Ben D. Campbell 16 |
Director
Secretary
NonDir
NonSec
Vice President
|
Kristine Carroll 6 |
Treasurer
|
Aaron Spira 3 |
Secretary
|
Marc T. Johnson |
Vice President
NonDir
|
John S. Green |
Vice President
|
Mike R. Bryant 5 |
Secretary
|
Don Loverich 7 |
NonTreas
Treasurer
Director
|
David L. Swift 7 |
President
CEO
Director
Chief Executive Officer
|
Mark M. Dolan 6 |
President
Treasurer
Secretary
Vice President
NonPres
Senior Vice President
|
James L. Mishler 3 |
President
Secretary
|
Charles A. Carroll 4 |
CEO
Director
|
Lawrence M. Blackburn 14 |
CFO
Director
Vice President
Chief Financial Officer
NonDir
|
Peter H. Alexander 2 |
Secretary
Vice President
Senior Vice President
|
Lawrence M. Slackburn |
Director
Chief Executive Officer
|
Donald R. King 3 |
Vice President
Executive Vice President
|
Mike Bride 2 |
Vice President
|
Raymond V. Carroll 1 |
Vice President
|
Terrance M. Smith 3 |
Senior Vice President
|
Samuel G. Bikman 3 |
Senior Vice President
|
Showing 8 records out of 22
Known Addresses for Daikin Comfort Technologies Distribution, Inc.
5151 San Felipe St
Houston, TX 77056
6501 NW 37th Ave
Miami, FL 33147
10000 NW 17th St
Miami, FL 33172
12005 SW 130th St
Miami, FL 33186
1426 NE 8th Ave
Ocala, FL 34470
840 N 10th St
Sacramento, CA 95811
16351 NW 13th Ave
Miami, FL 33169
3830 Entp Way
Sanford, FL 32771
815 W Pershing Rd
Chicago, IL 60609
PO Box 571268
Houston, TX 77257
Corporate Filings for Daikin Comfort Technologies Distribution, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F04000002114 |
Date Filed: | Friday, April 16, 2004 |
Florida Department of State
Filing Type: | Domestic for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 188569 |
Date Filed: | Monday, October 24, 1955 |
Texas Secretary of State
Filing Type: | Domestic For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 115494300 |
Date Filed: | Friday, May 25, 1990 |
Registered Agent | Raymond V. Carroll |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Texas |
State ID: | 02647608 |
Date Filed: | Monday, April 19, 2004 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Texas |
State ID: | C22109-1999 |
Date Filed: | Wednesday, September 8, 1999 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/25/1990 | Articles Of Incorporation | ||
11/12/1990 | Articles Of Amendment | ||
9/10/1992 | Change Of Registered Agent/Office | ||
4/4/1994 | Articles Of Amendment | ||
7/12/1999 | Change Of Registered Agent/Office | ||
9/8/1999 | Foreign Qualification | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
2/1/2000 | Annual List | ||
2/8/2000 | Change Of Registered Agent/Office | ||
12/11/2000 | Annual List | ||
4/30/2001 | Articles Of Merger | ||
9/27/2001 | Annual List | ||
12/31/2001 | Public Information Report (PIR) | ||
6/28/2002 | Change of Registered Agent/Office | ||
9/26/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
10/30/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
3/26/2004 | Articles of Amendment | ||
3/26/2004 | Articles of Merger | ||
3/26/2004 | Articles of Merger | ||
4/8/2004 | Amendment | CERTIFICATE OF FACT (TX) FILED AMENDING NAME. (2)PGS MLJ AMERICAN DISTRIBUTORS, INC. MLJBe { 00001 | |
4/23/2004 | Certificate of Assumed Business Name | ||
11/9/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
10/31/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
9/12/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
6/4/2007 | Change of Registered Agent/Office | ||
8/16/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
4/6/2009 | Annual List | ||
9/11/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
3/26/2010 | Certificate of Merger | ||
9/23/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
9/7/2011 | Annual List | ||
8/3/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
9/23/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
7/17/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
9/29/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
9/14/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
3/24/2017 | Certificate of Assumed Business Name | ||
10/2/2017 | Annual List | ||
7/2/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
3/2/2020 | Change of Registered Agent/Office | ||
12/31/2020 | Public Information Report (PIR) | ||
3/31/2021 | Certificate of Merger | ||
12/31/2021 | Public Information Report (PIR) | ||
3/14/2022 | Certificate of Amendment | ||
3/21/2022 | Change of Registered Agent/Office | ||
5/17/2022 | Filing Officer Statement |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Daikin Comfort Technologies Distribution, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Daikin Comfort Technologies Distribution, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
5151 San Felipe St Houston, TX 77056
6501 NW 37th Ave Miami, FL 33147
10000 NW 17th St Miami, FL 33172
12005 SW 130th St Miami, FL 33186
1426 NE 8th Ave Ocala, FL 34470
840 N 10th St Sacramento, CA 95811
16351 NW 13th Ave Miami, FL 33169
3830 Entp Way Sanford, FL 32771
815 W Pershing Rd Chicago, IL 60609
PO Box 571268 Houston, TX 77257
These addresses are known to be associated with Daikin Comfort Technologies Distribution, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records