Search icon

CLIMATE CONTROL SERVICES, INC.

Company Details

Entity Name: CLIMATE CONTROL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Aug 1976 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2022 (2 years ago)
Document Number: 510533
FEI/EIN Number 59-1681232
Address: 4543 Powerline Rd, Oakland Park, FL 33309
Mail Address: 4543 Powerline Rd, Oakland Park, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLIMATE CONTROL SERVICES, INC. PROFIT SHARING PLAN 2023 591681232 2025-01-15 CLIMATE CONTROL SERVICES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-07-01
Business code 238220
Sponsor’s telephone number 4164540605
Plan sponsor’s address 1740 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2025-01-15
Name of individual signing JEREMY HETTHERINGTON
Valid signature Filed with authorized/valid electronic signature
CLIMATE CONTROL SERVICES, INC. PROFIT SHARING PLAN 2022 591681232 2023-03-23 CLIMATE CONTROL SERVICES, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-07-01
Business code 238220
Sponsor’s telephone number 5617389100
Plan sponsor’s address 1740 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2023-03-23
Name of individual signing SARA GAMBINO
Valid signature Filed with authorized/valid electronic signature
CLIMATE CONTROL SERVICES, INC. PROFIT SHARING PLAN 2021 591681232 2022-05-10 CLIMATE CONTROL SERVICES, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-07-01
Business code 238220
Sponsor’s telephone number 5617389100
Plan sponsor’s address 1740 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing AMY ELLIS
Valid signature Filed with authorized/valid electronic signature
CLIMATE CONTROL SERVICES, INC. PROFIT SHARING PLAN 2020 591681232 2021-05-12 CLIMATE CONTROL SERVICES, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-07-01
Business code 238220
Sponsor’s telephone number 5617389100
Plan sponsor’s address 1740 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing AMY ELLIS
Valid signature Filed with authorized/valid electronic signature
CLIMATE CONTROL SERVICES, INC. PROFIT SHARING PLAN 2019 591681232 2020-05-04 CLIMATE CONTROL SERVICES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-07-01
Business code 238220
Sponsor’s telephone number 5617389100
Plan sponsor’s address 1740 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426
CLIMATE CONTROL SERVICES, INC. PROFIT SHARING PLAN 2018 591681232 2019-02-27 CLIMATE CONTROL SERVICES, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-07-01
Business code 238220
Sponsor’s telephone number 5617389100
Plan sponsor’s address 1740 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426
CLIMATE CONTROL SERVICES, INC. PROFIT SHARING PLAN 2017 591681232 2018-05-30 CLIMATE CONTROL SERVICES, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-07-01
Business code 238220
Sponsor’s telephone number 5617389100
Plan sponsor’s address 1740 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426
CLIMATE CONTROL SERVICES, INC. PROFIT SHARING PLAN 2016 591681232 2017-07-12 CLIMATE CONTROL SERVICES, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-07-01
Business code 238220
Sponsor’s telephone number 5617389100
Plan sponsor’s address 1740 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426
CLIMATE CONTROL SERVICES, INC. PROFIT SHARING PLAN 2015 591681232 2016-07-25 CLIMATE CONTROL SERVICES, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-07-01
Business code 238220
Sponsor’s telephone number 5617389100
Plan sponsor’s address 1740 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426
CLIMATE CONTROL SERVICES, INC. PROFIT SHARING PLAN 2014 591681232 2015-10-12 CLIMATE CONTROL SERVICES, INC. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-07-01
Business code 238220
Sponsor’s telephone number 5617389100
Plan sponsor’s address 1740 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing AMY ELLIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HETHERINGTON, JEREMY Agent 1740 CORPORATE DRIVE, BOYNTON BEACH, FL 33426-6662

Chief Executive Officer

Name Role Address
HETHERINGTON, JEREMY Chief Executive Officer 1740 CORPORATE DRIVE, BOYNTON BEACH, FL 33426-6662

President

Name Role Address
MCPHERSON, GEORGE President 1740 CORPORATE DRIVE, BOYNTON BEACH, FL 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000095041 ABRAHAM A/C & HEATING SERVICES ACTIVE 2024-08-09 2029-12-31 No data 4543 POWERLINE RD, OAKLAND PARK, FL, 33309
G22000141907 ABRAHAM A/C & HEATING SERVICES ACTIVE 2022-11-15 2027-12-31 No data 4343 POWERLINE RD, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-09 4543 Powerline Rd, Oakland Park, FL 33309 No data
CHANGE OF MAILING ADDRESS 2024-08-09 4543 Powerline Rd, Oakland Park, FL 33309 No data
AMENDMENT 2022-11-14 No data No data
REGISTERED AGENT NAME CHANGED 2022-11-14 HETHERINGTON, JEREMY No data
AMENDMENT 2022-10-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 1740 CORPORATE DRIVE, BOYNTON BEACH, FL 33426-6662 No data
NAME CHANGE AMENDMENT 1981-02-13 CLIMATE CONTROL SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-08-09
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-24
Amendment 2022-11-14
Amendment 2022-10-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-20

Date of last update: 06 Feb 2025

Sources: Florida Department of State