Entity Name: | COMFORT-MATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMFORT-MATE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Sep 1971 (54 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | 388045 |
FEI/EIN Number |
591405527
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
REITER JAMES E | Director | 12221 S.W. 103RD AVENUE, MIAMI, FL, 33176 |
REITER JAMES E | President | 12221 S.W. 103RD AVENUE, MIAMI, FL, 33176 |
REITER JAMES E | Secretary | 12221 S.W. 103RD AVENUE, MIAMI, FL, 33176 |
REITER, JAMES E. | Agent | 12221 S.W. 103RD AVENUE, MIAMI, FL, 33176 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08336700044 | LEISURE LITE INDUSTRIES | EXPIRED | 2008-12-01 | 2013-12-31 | - | 1780 WEST 4TH AVENUE, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-08-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-08-31 | 12221 SW 103 AVENUE, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2011-08-31 | 12221 SW 103 AVENUE, MIAMI, FL 33176 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000585734 | LAPSED | 09 83940 CA 10 | MIAMI-DADE COUNTY CIRCUIT CT | 2010-04-13 | 2015-05-17 | $45,279.78 | EASTERN METAL SUPPLY, INC., 3600 - 23RD AVENUE SOUTH, LAKE WORTH, FL 33461-3247 |
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 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3394135001 | Small Business Administration | 59.041 - 504 CERTIFIED DEVELOPMENT LOANS | - | - | TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR | |||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State