Entity Name: | CUSTOM CLIMATE CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CUSTOM CLIMATE CONTROL, 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: | 29 Dec 1976 (48 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: | 521132 |
FEI/EIN Number |
591740630
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13311-60TH ST NORTH, CLEARWATER, FL, 33760 |
Mail Address: | 13311-60TH ST NORTH, CLEARWATER, FL, 33760 |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROESHINK HEINZ J | President | 700 MEASE PLAZA APT 432, DUNEDIN, FL, 34698 |
ROESHINK HEINZ J | Director | 700 MEASE PLAZA APT 432, DUNEDIN, FL, 34698 |
MAZARZ CALE | Vice President | 4589 DELTONA BLVD., SPRING HILL, FL, 34606 |
ROESHINK, HEINZ J. | Agent | 700 MEASE PLAZA, DUNEDIN, FL, 34698 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000127981 | CCC MECHANICAL, INC | EXPIRED | 2011-12-29 | 2016-12-31 | - | 13311 60TH STREET NORTH, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-28 | 700 MEASE PLAZA, APT 432, DUNEDIN, FL 34698 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-27 | 13311-60TH ST NORTH, CLEARWATER, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 1999-04-27 | 13311-60TH ST NORTH, CLEARWATER, FL 33760 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000768294 | LAPSED | 1000000378638 | PINELLAS | 2012-10-17 | 2022-10-25 | $ 442.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J05000165958 | TERMINATED | 1000000017267 | 14650 253 | 2005-10-04 | 2025-11-02 | $ 40,129.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-07-01 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-06-03 |
ANNUAL REPORT | 2004-03-15 |
ANNUAL REPORT | 2003-05-27 |
ANNUAL REPORT | 2002-05-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State