Search icon

CLIMATE CONTROL SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLIMATE CONTROL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Aug 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2022 (3 years ago)
Document Number: 510533
FEI/EIN Number 591681232
Address: 4543 Powerline Rd, Oakland Park, FL, 33309, US
Mail Address: 4543 Powerline Rd, Oakland Park, FL, 33309, US
ZIP code: 33309
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HETHERINGTON JEREMY Chief Executive Officer 1740 CORPORATE DRIVE, BOYNTON BEACH, FL, 334266662
MCPHERSON GEORGE President 1740 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426
HETHERINGTON JEREMY Agent 1740 CORPORATE DRIVE, BOYNTON BEACH, FL, 334266662

Form 5500 Series

Employer Identification Number (EIN):
591681232
Plan Year:
2024
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:

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 - 4543 POWERLINE RD, OAKLAND PARK, FL, 33309
G22000141907 ABRAHAM A/C & HEATING SERVICES ACTIVE 2022-11-15 2027-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2024-08-09 4543 Powerline Rd, Oakland Park, FL 33309 -
AMENDMENT 2022-11-14 - -
REGISTERED AGENT NAME CHANGED 2022-11-14 HETHERINGTON, JEREMY -
AMENDMENT 2022-10-31 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 1740 CORPORATE DRIVE, BOYNTON BEACH, FL 33426-6662 -
NAME CHANGE AMENDMENT 1981-02-13 CLIMATE CONTROL SERVICES, INC. -

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
432500.00
Total Face Value Of Loan:
432500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-07-07
Type:
Planned
Address:
2300 SR 207 AND I-95, ST AUGUSTINE, FL, 32085
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-07-06
Type:
Planned
Address:
610 A1A SOUTH, PONTE VEDRA BEACH, FL, 32082
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-04-28
Type:
Prog Related
Address:
CENTRAL FLORIDA COMMUNITY COLLEGE, COLLEGE ROAD, OCALA, FL, 32674
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$432,500
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$432,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$436,268.08
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $432,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State