Entity Name: | CALVIN'S HEATING & AIR CONDITIONING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CALVIN'S HEATING & AIR CONDITIONING, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Jul 1987 (38 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | J82652 |
FEI/EIN Number |
59-2824121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5595 CHUMUCKLA HWY, PACE, FL, 32571, US |
Mail Address: | 5595 CHUMUCKLA HWY, PACE, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STANFORD KENT J | Agent | 5009 POTOMAC DR., PACE, FL, 32571 |
STANFORD, KENT J. | President | 5009 POTOMAC DR., PACE, FL, 32571 |
FRETWELL, EDWARD D. | Vice President | 7206 REBEL DR., MILTON, FL, 32583 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-16 | 5595 CHUMUCKLA HWY, PACE, FL 32571 | - |
CHANGE OF MAILING ADDRESS | 2013-01-16 | 5595 CHUMUCKLA HWY, PACE, FL 32571 | - |
REINSTATEMENT | 2011-04-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-31 | 5009 POTOMAC DR., PACE, FL 32571 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-31 | STANFORD, KENT JPRES. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000024590 | LAPSED | 2015-CA-000604 | SANTA ROSA CIRCUIT COURT | 2016-01-06 | 2021-01-13 | $77,109.80 | R.E. MICHEL COMPANY, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-01-10 |
REINSTATEMENT | 2011-04-14 |
ANNUAL REPORT | 2009-01-30 |
ANNUAL REPORT | 2008-03-31 |
ANNUAL REPORT | 2008-02-11 |
ANNUAL REPORT | 2007-02-14 |
ANNUAL REPORT | 2006-01-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State