Search icon

CLIMATE CONTROL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CLIMATE CONTROL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLIMATE CONTROL SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Aug 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2022 (2 years ago)
Document Number: 510533
FEI/EIN Number 591681232

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4543 Powerline Rd, Oakland Park, FL, 33309, US
Mail Address: 4543 Powerline Rd, Oakland Park, FL, 33309, US
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

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110128451 0419700 1992-07-07 2300 SR 207 AND I-95, ST AUGUSTINE, FL, 32085
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-07-07
Case Closed 1992-09-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1992-09-04
Abatement Due Date 1992-09-10
Nr Instances 6
Nr Exposed 7
Gravity 01
110128501 0419700 1992-07-06 610 A1A SOUTH, PONTE VEDRA BEACH, FL, 32082
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-07-06
Case Closed 1992-09-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1992-09-03
Abatement Due Date 1992-09-09
Nr Instances 2
Nr Exposed 7
Gravity 01
101357986 0419700 1988-04-28 CENTRAL FLORIDA COMMUNITY COLLEGE, COLLEGE ROAD, OCALA, FL, 32674
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1988-04-28
Case Closed 1988-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1988-05-26
Abatement Due Date 1988-06-01
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 5
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 1988-05-26
Abatement Due Date 1988-06-01
Nr Instances 1
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9907697001 2020-04-09 0455 PPP 1740 CORPORATE DR, BOYNTON BEACH, FL, 33426-6662
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 432500
Loan Approval Amount (current) 432500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33426-6662
Project Congressional District FL-22
Number of Employees 32
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 436268.08
Forgiveness Paid Date 2021-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State