Search icon

COMFORT AIR CONDITIONING AND SHEET METAL, INC. - Florida Company Profile

Company Details

Entity Name: COMFORT AIR CONDITIONING AND SHEET METAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMFORT AIR CONDITIONING AND SHEET METAL, 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: 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: 12 Apr 1982 (43 years ago)
Document Number: F75985
FEI/EIN Number 592183889

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

Address: 410 SE AVE E, BELLE GLADE, FL, 33430
Mail Address: P.O. BOX 276, BELLE GLADE, FL, 33430
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANN, TERRY M Owne 107 Executive Center Drive, West Palm Beach, FL, 33401
MANN, KEVIN President 213 De Soto Ave, Clewistion, FL, 33440
TERRY M. MANN Agent 410 SE AVENUE E, BELLE GLADE, FL, 33430

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-04-22 410 SE AVE E, BELLE GLADE, FL 33430 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-10 410 SE AVE E, BELLE GLADE, FL 33430 -
REGISTERED AGENT NAME CHANGED 1991-06-14 TERRY M. MANN -
REGISTERED AGENT ADDRESS CHANGED 1991-06-14 410 SE AVENUE E, BELLE GLADE, FL 33430 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State