Search icon

CLIMATRON, INC. - Florida Company Profile

Company Details

Entity Name: CLIMATRON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLIMATRON, 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: 30 May 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2014 (10 years ago)
Document Number: H59290
FEI/EIN Number 593534042

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

Address: 434 N SEGRAVE STREET, DAYTONA BEACH, FL, 32114, US
Mail Address: PO BOX 15230, DAYTONA BEACH, FL, 32115
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL GEORGE President 1107 MORGAN RD, PORT ORANGE, FL, 32129
HILL GEORGE E Secretary 1107 MORGAN RD, PORT ORANGE, FL, 32129
HILL GEORGE Agent 1107 MORGAN RD, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-07-17 1107 MORGAN RD, PORT ORANGE, FL 32129 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-30 434 N SEGRAVE STREET, DAYTONA BEACH, FL 32114 -
PENDING REINSTATEMENT 2014-10-29 - -
REINSTATEMENT 2014-10-28 - -
CHANGE OF MAILING ADDRESS 2014-10-28 434 N SEGRAVE STREET, DAYTONA BEACH, FL 32114 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1999-05-10 HILL, GEORGE -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-07-17
ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State