Search icon

HEAT PUMPS UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: HEAT PUMPS UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEAT PUMPS UNLIMITED, 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: 19 Jul 1984 (41 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: H12957
FEI/EIN Number 592522567

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

Address: 12155 METRO PKWY., #5, FT MYERS, FL, 33912, US
Mail Address: 12155 METRO PKWY., #5, FT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN, DOUGLAS President 15604 FIDDLESTICKS BLVD., FT MYERS FL
MEYERS, RONALD Vice President 505 KINSEY ISLAND CT, SANIBEL, FL
GRIFFIN, DOUGLAS Agent 12155 METRO PARKWAY #5, FT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-17 12155 METRO PARKWAY #5, FT MYERS, FL 33912 -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 12155 METRO PKWY., #5, FT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 1993-05-01 12155 METRO PKWY., #5, FT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 1985-12-31 GRIFFIN, DOUGLAS -
REINSTATEMENT 1985-12-31 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State