Search icon

COMFORT-MATE, INC.

Company Details

Entity Name: COMFORT-MATE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Sep 1971 (53 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: 388045
FEI/EIN Number 59-1405527
Address: 12221 SW 103 AVENUE, MIAMI, FL 33176
Mail Address: 12221 SW 103 AVENUE, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMFORT-MATE, INC 401(K) PLAN 2011 591405527 2012-10-11 COMFORT-MATE, INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 337000
Sponsor’s telephone number 3058887711
Plan sponsor’s address P.O. BOX 164332, MIAMI, FL, 33116

Plan administrator’s name and address

Administrator’s EIN 591405527
Plan administrator’s name COMFORT-MATE, INC
Plan administrator’s address P.O. BOX 164332, MIAMI, FL, 33116
Administrator’s telephone number 3058887711

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing JAMES REITER
Valid signature Filed with authorized/valid electronic signature
COMFORT-MATE, INC. 401(K) PLAN 2011 591405527 2012-10-11 COMFORT-MATE, INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 337000
Sponsor’s telephone number 3058887711
Plan sponsor’s address P.O. BOX 164332, MIAMI, FL, 33116

Plan administrator’s name and address

Administrator’s EIN 591405527
Plan administrator’s name COMFORT-MATE, INC
Plan administrator’s address P.O. BOX 164332, MIAMI, FL, 33116
Administrator’s telephone number 3058887711

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing JAMES REITER
Valid signature Filed with authorized/valid electronic signature
COMFORT-MATE, INC. 401(K) PLAN 2010 591405527 2011-10-04 COMFORT-MATE, INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 337000
Sponsor’s telephone number 3058887711
Plan sponsor’s address P.O. BOX 160845, MIAMI, FL, 33116

Plan administrator’s name and address

Administrator’s EIN 591405527
Plan administrator’s name COMFORT-MATE, INC
Plan administrator’s address P.O. BOX 160845, MIAMI, FL, 33116
Administrator’s telephone number 3058887711

Signature of

Role Plan administrator
Date 2011-10-04
Name of individual signing JAMES REITER
Valid signature Filed with authorized/valid electronic signature
COMFORT-MATE, INC. 401(K) PLAN 2009 591405527 2010-10-13 COMFORT-MATE, INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 337000
Sponsor’s telephone number 3058887711
Plan sponsor’s address 1780 WEST 4TH AVENUE, HIALEAH, FL, 33010

Plan administrator’s name and address

Administrator’s EIN 591405527
Plan administrator’s name COMFORT-MATE, INC
Plan administrator’s address 1780 WEST 4TH AVENUE, HIALEAH, FL, 33010
Administrator’s telephone number 3058887711

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing JAMES REITER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
REITER, JAMES E. Agent 12221 S.W. 103RD AVENUE, MIAMI, FL 33176

President

Name Role Address
REITER, JAMES E President 12221 S.W. 103RD AVENUE, MIAMI, FL 33176

Secretary

Name Role Address
REITER, JAMES E Secretary 12221 S.W. 103RD AVENUE, MIAMI, FL 33176

Director

Name Role Address
REITER, JAMES E Director 12221 S.W. 103RD AVENUE, MIAMI, FL 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08336700044 LEISURE LITE INDUSTRIES EXPIRED 2008-12-01 2013-12-31 No data 1780 WEST 4TH AVENUE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2011-08-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-08-31 12221 SW 103 AVENUE, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2011-08-31 12221 SW 103 AVENUE, MIAMI, FL 33176 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
REINSTATEMENT 2011-08-31
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-02-15
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-02-19
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-02-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State