Search icon

CUSTOM CLIMATE CONTROL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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