Search icon

FLORIDA COASTAL HVAC ACQUISITION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA COASTAL HVAC ACQUISITION, 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: 14 Jun 2021 (4 years ago)
Document Number: F21000003541
FEI/EIN Number 871110943

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

Address: 690 E Rhode Island Ave Ste A, Orange City, FL, 32763, US
Mail Address: 690 E Rhode Island Ave Ste A, Orange City, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BROWN ALEXANDER Director 35 MERCER ST UNIT 4E, NEW YORK, NY, 10013
BROWN ALEXANDER President 35 MERCER ST UNIT 4E, NEW YORK, NY, 10013
BROWN ALEXANDER Vice President 35 MERCER ST UNIT 4E, NEW YORK, NY, 10013
BROWN ALEXANDER Secretary 35 MERCER ST UNIT 4E, NEW YORK, NY, 10013
MARSHALL Thomas B Director 35 MERCER ST UNIT 4E, NEW YORK, NY, 10013
MARSHALL Thomas B President 35 MERCER ST UNIT 4E, NEW YORK, NY, 10013
MARSHALL Thomas B Vice President 35 MERCER ST UNIT 4E, NEW YORK, NY, 10013
Burbano Louis Officer 690 E Rhode Island Ave Ste A, Orange City, FL, 32763
White Fiona Cont 690 A East Rhode Island Ave, Orange City, FL, 32763
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000036318 CERTIFIED CLIMATE CONTROL, INC. ACTIVE 2022-03-21 2027-12-31 - 35 MERCER ST, UNIT 4E, NEW YORK, NY, 10013
G22000032335 BELLE AIR, INC ACTIVE 2022-03-09 2027-12-31 - 35 MERCER ST, UNIT 4E, NEW YORK, NY, 10013
G21000168205 CERTIFIED CLIMATE CONTROL (CCC) ACTIVE 2021-12-17 2026-12-31 - 2875 S ORANGE AVE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 690 E Rhode Island Ave Ste, Orange City, FL 32763 -
CHANGE OF MAILING ADDRESS 2022-03-16 690 E Rhode Island Ave Ste, Orange City, FL 32763 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-01
ANNUAL REPORT 2024-03-12
AMENDED ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-16
Foreign Profit 2021-06-14

Date of last update: 01 May 2025

Sources: Florida Department of State