Search icon

COMFORT TEMP COMPANY - Florida Company Profile

Company Details

Entity Name: COMFORT TEMP COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMFORT TEMP COMPANY 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: 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

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

Address: 4301 NW 6th Street, GAINESVILLE, FL, 32609, US
Mail Address: 4301 NW 6th Street, GAINESVILLE, FL, 32609, US
ZIP code: 32609
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

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
REGISTERED AGENT NAME CHANGED 2018-01-17 Christine, Worthmann Buickel -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 4301 NW 6th Street, Gainesville, FL 32609 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 4301 NW 6th Street, GAINESVILLE, FL 32609 -
CHANGE OF MAILING 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5485557006 2020-04-05 0491 PPP 4301 NW 6TH ST, GAINESVILLE, FL, 32609-1770
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1683050
Loan Approval Amount (current) 1683050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32609-1770
Project Congressional District FL-03
Number of Employees 175
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1697122.17
Forgiveness Paid Date 2021-02-02
3388888507 2021-02-23 0491 PPS 4301 NW 6th St, Gainesville, FL, 32609-1770
Loan Status Date 2022-04-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1947225
Loan Approval Amount (current) 1947225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32609-1770
Project Congressional District FL-03
Number of Employees 168
NAICS code 333415
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1967238.15
Forgiveness Paid Date 2022-03-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3936020 Intrastate Non-Hazmat 2025-02-05 96600 2024 7 9 Exempt For Hire
Legal Name COMFORT TEMP COMPANY
DBA Name CT MECHANICAL
Physical Address 4301 NW 6TH STREET, GAINESVILLE, FL, 32609, US
Mailing Address 4301 NW 6TH STREET, GAINESVILLE, FL, 32609, US
Phone (352) 376-2366
Fax (352) 376-0523
E-mail BETH@COMFORTTEMP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 10
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 1932004149
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-06-10
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred VA
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEVROLET
License plate of the main unit 67DGVU
License state of the main unit FL
Vehicle Identification Number of the main unit 1GB3YSEY5NF279759
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit BIG TEX
License plate of the secondary unit LAFH55
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 16VGX2523H6069228
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-06-10
Code of the violation 3939ALSML
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Lighting - Side marker lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-06-10
Code of the violation 38391ALCDL
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 2
The description of a violation License (CDL) - Operate a CMV without proper CDL class
The description of the violation group License-related: High
The unit a violation is cited against Driver

Date of last update: 02 Apr 2025

Sources: Florida Department of State