Search icon

COMFORT CONTROL OF ST. LUCIE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: COMFORT CONTROL OF ST. LUCIE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMFORT CONTROL OF ST. LUCIE COUNTY, 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: 12 May 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jul 1987 (38 years ago)
Document Number: J72857
FEI/EIN Number 592816421

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

Address: 1017 SE HOLBROOK CT, PORT SAINT LUCIE, FL, 34952, US
Mail Address: 1017 SE HOLBROOK CT, PORT SAINT LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIMMERMAN BARRY L President 1017 SE HOLBROOK CT, PORT SAINT LUCIE, FL, 34952
ZIMMERMAN BARRY L Director 1017 SE HOLBROOK CT, PORT SAINT LUCIE, FL, 34952
ZIMMERMAN PATRICIA L Secretary 1017 SE HOLBROOK CT, PORT SAINT LUCIE, FL, 34952
ZIMMERMAN PATRICIA L Treasurer 1017 SE HOLBROOK CT, PORT SAINT LUCIE, FL, 34952
ZIMMERMAN PATRICIA L Director 1017 SE HOLBROOK CT, PORT SAINT LUCIE, FL, 34952
CHELLIS JENNY Vice President 1017 SE HOLBROOK CT, PORT SAINT LUCIE, FL, 34952
Zimmerman Wayne B Chief Operating Officer 1017 SE HOLBROOK CT, PORT SAINT LUCIE, FL, 34952
ZIMMERMAN BARRY L Agent 1017 SE HOLBROOK CT, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 1017 SE HOLBROOK CT, PORT SAINT LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2023-01-25 1017 SE HOLBROOK CT, PORT SAINT LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 1017 SE HOLBROOK CT, PORT SAINT LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2005-04-06 ZIMMERMAN, BARRY L -
NAME CHANGE AMENDMENT 1987-07-10 COMFORT CONTROL OF ST. LUCIE COUNTY, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-12
AMENDED ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7195007104 2020-04-14 0455 PPP 1501 Southwest Biltmore Street N/A, PORT SAINT LUCIE, FL, 34983
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108000
Loan Approval Amount (current) 108000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34983-1000
Project Congressional District FL-21
Number of Employees 15
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108909
Forgiveness Paid Date 2021-03-01

Date of last update: 02 May 2025

Sources: Florida Department of State