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 |
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 |
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 | - |
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