Entity Name: | CLIMATECRAFT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 07 Jun 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Apr 2019 (6 years ago) |
Document Number: | F10000002599 |
FEI/EIN Number |
731207959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7300 SW 44TH ST, OKLAHOMA CITY, OK, 73179, US |
Address: | 518 N INDIANA AVE, OKLAHOMA CITY, OK, 73106, US |
Place of Formation: | OKLAHOMA |
Name | Role | Address |
---|---|---|
DAHLBERG KLAS | Director | 7300 SW 44TH ST, OKLAHOMA CITY, OK, 73179 |
MCNAMARA KEVIN | President | 7300 SW 44TH ST, OKLAHOMA CITY, OK, 73179 |
MCGRAW TIM | Chief Financial Officer | 7300 SW 44TH ST, OKLAHOMA CITY, OK, 73179 |
WILLIAMS KELVIN | Secretary | 7300 SW 44TH ST, OKLAHOMA CITY, OK, 73179 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-04-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 518 N INDIANA AVE, OKLAHOMA CITY, OK 73106 | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 518 N INDIANA AVE, OKLAHOMA CITY, OK 73106 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-26 | CAPITOL CORPORATE SERVICES, INC. | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000807842 | TERMINATED | 1000000806265 | COLUMBIA | 2018-12-06 | 2038-12-12 | $ 717.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-13 |
REINSTATEMENT | 2019-04-26 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State