Search icon

COMFORT TEMP COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COMFORT TEMP COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Mar 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2012 (13 years ago)
Document Number: H47997
FEI/EIN Number 592514960
Address: 4301 NW 6th Street, GAINESVILLE, FL, 32609, US
Mail Address: 4301 NW 6th Street, GAINESVILLE, FL, 32609, US
ZIP code: 32609
City: Gainesville
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORTHMANN ERIK President 6412 NW 128 STREET, GAINESVILLE, FL, 32653
WORTHMANN CHRISTINE Chief Financial Officer 6412 NW 128 STREET, GAINESVILLE, FL, 32653
Christine Worthmann B Agent 4301 NW 6th Street, Gainesville, FL, 32609

Unique Entity ID

Unique Entity ID:
CYABENGKMPA9
CAGE Code:
43FW6
UEI Expiration Date:
2026-03-24

Business Information

Doing Business As:
CT MECHANICAL
Division Name:
CT MECHANICAL
Activation Date:
2025-03-26
Initial Registration Date:
2005-08-18

Commercial and government entity program

CAGE number:
43FW6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-26
CAGE Expiration:
2030-03-26
SAM Expiration:
2026-03-24

Contact Information

POC:
ERIK WORTHMANN
Corporate URL:
ctmechanical.us

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000104158 CT MECHANICAL ACTIVE 2014-10-14 2029-12-31 - 4301 NW 6TH STREET, GAINESVILLE, FL, 32609
G09000182760 CTC MECHANICAL EXPIRED 2009-12-09 2024-12-31 - 4301 NW 6TH STREET, GAINESVILLE, FL, 32609
G08212700059 COMFORT FILTERS EXPIRED 2008-07-30 2013-12-31 - 7050 NW 23 WAY, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
CONVERSION 2025-08-12 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS COMFORT TEMP, LLC. CONVERSION NUMBER 700000271597
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 4301 NW 6th Street, Gainesville, FL 32609 -
REGISTERED AGENT NAME CHANGED 2018-01-17 Christine, Worthmann Buickel -
CHANGE OF MAILING ADDRESS 2017-03-29 4301 NW 6th Street, GAINESVILLE, FL 32609 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 4301 NW 6th Street, GAINESVILLE, FL 32609 -
AMENDMENT 2012-10-18 - -
NAME CHANGE AMENDMENT 2009-07-28 COMFORT TEMP COMPANY -

Court Cases

Title Case Number Docket Date Status
Douglas Stone, Parth Food Inc., Economart Food & Beverage, Rapp-Tech, LLC, U_Haul Neighborhood Dealer, Elite Auto Center Of Gainesville, Comfort Temp Company, Angela Stone, Appellant(s) v. Samantha Elaine Thompson, Advance Auto Repair & A/C LLC, Appellee(s). 1D2022-3275 2022-10-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
01-2022-CA-000425

Parties

Name Douglas Stone
Role Appellant
Status Active
Name PARTH FOOD, INC.
Role Appellant
Status Active
Name Economart Food & Beverage
Role Appellant
Status Active
Name RAPP-TECH LLC
Role Appellant
Status Active
Name U_Haul Neighborhood Dealer
Role Appellant
Status Active
Name ELITE AUTO CENTER OF GAINESVILLE, INC.
Role Appellant
Status Active
Representations Sarah Walker, Seldon J. Childers
Name COMFORT TEMP COMPANY
Role Appellant
Status Active
Name Angela Stone
Role Appellant
Status Active
Name Samantha Elaine Thompson
Role Appellee
Status Active
Representations Nicolas B. Harvey
Name ADVANCE AUTO REPAIR & A/C LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2023-06-26
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-06-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Elite Auto Center Of Gainesville
Docket Date 2023-05-26
Type Notice
Subtype Notice
Description Notice of Withdrawal of Appellee's Motion to Tax Attorney's Fees
On Behalf Of Samantha Elaine Thompson
Docket Date 2023-04-18
Type Response
Subtype Response
Description Response to Appellant's Suggestion of Mootness
On Behalf Of Samantha Elaine Thompson
Docket Date 2023-04-14
Type Notice
Subtype Notice
Description Notice SUGGESTION OF MOOTNESS OF APPELLANTS
On Behalf Of Elite Auto Center Of Gainesville
Docket Date 2023-04-14
Type Record
Subtype Appendix
Description Appendix to notice
On Behalf Of Elite Auto Center Of Gainesville
Docket Date 2023-01-10
Type Response
Subtype Response
Description RESPONSE ~ to appellant's motion to strike and appellee's motion to permit stay
On Behalf Of Samantha Elaine Thompson
Docket Date 2023-01-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ appellee's motion to tax attorney's fees
On Behalf Of Elite Auto Center Of Gainesville
Docket Date 2022-12-30
Type Response
Subtype Reply
Description REPLY ~ to 12/22 response
On Behalf Of Samantha Elaine Thompson
Docket Date 2022-12-22
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of appellant's motion for attorney's fees
On Behalf Of Elite Auto Center Of Gainesville
Docket Date 2022-12-22
Type Response
Subtype Response
Description RESPONSE ~ in opposition to appellee's motion to tax attorney's fees
On Behalf Of Elite Auto Center Of Gainesville
Docket Date 2022-12-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Elite Auto Center Of Gainesville
Docket Date 2022-12-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Elite Auto Center Of Gainesville
Docket Date 2022-12-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Samantha Elaine Thompson
Docket Date 2022-12-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Samantha Elaine Thompson
Docket Date 2022-11-14
Type Record
Subtype Appendix
Description Appendix ~ to IB
On Behalf Of Elite Auto Center Of Gainesville
Docket Date 2022-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Elite Auto Center Of Gainesville
Docket Date 2022-11-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Elite Auto Center Of Gainesville
Docket Date 2022-10-24
Type Order
Subtype Order
Description Order ~ The Court sua sponte expedites briefing for this appeal. The parties may rely on an appendix as set forth in Florida Rule of Appellate Procedure 9.220 in lieu of a record. Appellants shall serve the initial brief and appendix within twenty days. Appellees shall serve the answer brief and any supplemental appendix within twenty days thereafter. Appellants shall serve the reply brief within ten days of service of the answer brief. The Court extends the stay of the final judgment of eviction and writ of possession pending resolution of the appeal.
Docket Date 2022-10-21
Type Record
Subtype Appendix
Description Appendix ~ to reply to response to motion for review of order denying motion to stay pending appeal
On Behalf Of Elite Auto Center Of Gainesville
Docket Date 2022-10-21
Type Response
Subtype Reply
Description REPLY ~ to response to motion for review of order denying motion to stay pending appeal
On Behalf Of Elite Auto Center Of Gainesville
Docket Date 2022-10-20
Type Response
Subtype Response
Description RESPONSE ~ to motion for review of order denying motion to stay pending appeal
On Behalf Of Samantha Elaine Thompson
Docket Date 2022-10-20
Type Record
Subtype Appendix
Description Appendix ~ to response to motion for review of order denying motion to stay pending appeal
On Behalf Of Samantha Elaine Thompson
Docket Date 2022-10-19
Type Order
Subtype Order
Description Order ~ Appellees shall file a response to the emergency motion for review of order denying stay on or before 12:00 PM on Thursday, October 20, 2022. Appellants may file a reply on or before 12:00 PM on Friday, October 21, 2022. The Court stays the final judgment of eviction and writ of possession pending resolution of the emergency motion for review of order denying stay.
Docket Date 2022-10-18
Type Record
Subtype Appendix
Description Appendix ~ to emergency motion for review of order denying motion to stay pending appeal
On Behalf Of Elite Auto Center Of Gainesville
Docket Date 2022-10-18
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ emergency motion for review of order denying motion to stay pending appeal
On Behalf Of Elite Auto Center Of Gainesville
Docket Date 2022-10-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Elite Auto Center Of Gainesville
Docket Date 2022-10-14
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-10-14
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ *corrected*Notice of Appeal from the lower tribunal reflecting a filing date of October 13, 2022.
Docket Date 2022-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Elite Auto Center Of Gainesville
Docket Date 2022-10-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-16
AMENDED ANNUAL REPORT 2020-12-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
12405B20P0549
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12598.00
Base And Exercised Options Value:
12598.00
Base And All Options Value:
12598.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2020-09-22
Description:
BLDG 11 FAN REPLACEMENT
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J045: MAINT/REPAIR/REBUILD OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT
Procurement Instrument Identifier:
1232SC18P0187
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9727.00
Base And Exercised Options Value:
9727.00
Base And All Options Value:
9727.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2018-04-02
Description:
IGF::OT::IGF EMERGENCY REPLACEMENT OF BUILDING 9'S AC.
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
N041: INSTALLATION OF EQUIPMENT- REFRIGERATION, AIR CONDITIONING, AND AIR CIRCULATING EQUIPMENT
Procurement Instrument Identifier:
1232SC18P0159
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
20727.00
Base And Exercised Options Value:
20727.00
Base And All Options Value:
20727.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2018-03-15
Description:
IGF::OT::IGF EMERGENCY REPLACEMENT OF HEAT PUMP BLDG. #8
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
N041: INSTALLATION OF EQUIPMENT- REFRIGERATION, AIR CONDITIONING, AND AIR CIRCULATING EQUIPMENT

Paycheck Protection Program

Jobs Reported:
168
Initial Approval Amount:
$1,947,225
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,947,225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,967,238.15
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $1,947,225
Jobs Reported:
175
Initial Approval Amount:
$1,683,050
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,683,050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,697,122.17
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $1,262,288
Utilities: $210,381
Mortgage Interest: $210,381

Motor Carrier Census

DBA Name:
CT MECHANICAL
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(352) 376-0523
Add Date:
2022-08-16
Operation Classification:
Exempt For Hire
power Units:
7
Drivers:
9
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State