Search icon

COMFORT COOLING OF PERRY, INC. - Florida Company Profile

Company Details

Entity Name: COMFORT COOLING OF PERRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMFORT COOLING OF PERRY, 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: 18 May 1981 (44 years ago)
Date of dissolution: 29 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2017 (8 years ago)
Document Number: F35263
FEI/EIN Number 592096187

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

Address: 1876 OLD DIXIE HWY SOUTH, PERRY, FL, 32348
Mail Address: 1876 OLD DIXIE HWY SOUTH, PERRY, FL, 32348
ZIP code: 32348
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALANY, JOEY C President IRA SMITH ROAD, SHADY GROVE, FL
FALANY, JOEY C Secretary IRA SMITH ROAD, SHADY GROVE, FL
FALANY, JOEY C Treasurer IRA SMITH ROAD, SHADY GROVE, FL
SMITH, MICHAEL S Agent 107 EAST GREEN STREET, PERRY, FL, 32347
FALANY JOEY C Director 4600 IRA SMITH ROAD, GREENVILLE, FL, 32331
ONDASH CARL A Vice President 4690 IRA SMITH ROAD, GREENVILLE, FL, 32331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-29 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 107 EAST GREEN STREET, PERRY, FL 32347 -
REINSTATEMENT 2011-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 1876 OLD DIXIE HWY SOUTH, PERRY, FL 32348 -
CHANGE OF MAILING ADDRESS 2001-04-30 1876 OLD DIXIE HWY SOUTH, PERRY, FL 32348 -

Documents

Name Date
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-02
REINSTATEMENT 2011-07-18
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State