Entity Name: | SOUTHEAST PROCESS HEAT AND CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHEAST PROCESS HEAT AND 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: |
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: | 15 Mar 1983 (42 years ago) |
Document Number: | G27869 |
FEI/EIN Number |
592300414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16057 Tampa Palms Blvd West #226, Tampa, FL, 33647, US |
Mail Address: | 16057 Tampa Palms Blvd West #226, Tampa, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barber Richard W | Owne | 16057 Tampa Palms Blvd West #226, Tampa, FL, 33647 |
BARBER RICHARD W | Agent | 16057 Tampa Palms Blvd West #226, Tampa, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 16057 Tampa Palms Blvd West #226, Tampa, FL 33647 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 16057 Tampa Palms Blvd West #226, Tampa, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 16057 Tampa Palms Blvd West #226, Tampa, FL 33647 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-19 | BARBER, RICHARD W | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State