Search icon

CALVIN'S HEATING & AIR CONDITIONING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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