Search icon

COMFORT HOUSE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COMFORT HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Dec 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2005 (20 years ago)
Document Number: 415219
FEI/EIN Number 591430189
Address: 2450 TITAN ROW, ORLANDO, FL, 32809
Mail Address: 2450 TITAN ROW, ORLANDO, FL, 32809
ZIP code: 32809
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARP, SR JOHN J Secretary 2450 TITAN ROW, ORLANDO, FL, 32809
SHARP, JR JOHN J Agent 2450 TITAN ROW, ORLANDO, FL, 32809
JR, SHARP, JOHN J President 2450 TITAN ROW, ORLANDO, FL, 32809
JR, SHARP, JOHN J Director 2450 TITAN ROW, ORLANDO, FL, 32809

Unique Entity ID

CAGE Code:
6L4N8
UEI Expiration Date:
2016-01-05

Business Information

Doing Business As:
COMFORT HOUSE RENTALS
Activation Date:
2015-01-05
Initial Registration Date:
2011-11-15

Commercial and government entity program

CAGE number:
6L4N8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2016-01-05

Contact Information

POC:
JOHN SHARP

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 2450 TITAN ROW, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2010-04-13 SHARP, JR, JOHN J -
REINSTATEMENT 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-07 2450 TITAN ROW, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2004-01-07 2450 TITAN ROW, ORLANDO, FL 32809 -
MERGER 1990-02-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000145515

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000743568 ACTIVE 1000000443246 LEON 2013-04-08 2033-04-17 $ 16,700.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000575713 TERMINATED 1000000443314 LEON 2013-03-06 2033-03-13 $ 14,708.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000535543 TERMINATED 1000000443287 SEMINOLE 2013-02-07 2023-03-06 $ 1,963.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$334,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$334,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$338,184.28
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $334,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(407) 647-3786
Add Date:
2003-07-18
Operation Classification:
Private(Property)
power Units:
23
Drivers:
23
Inspections:
23
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State