Search icon

BOB STAPLETON HEATING & AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: BOB STAPLETON HEATING & AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB STAPLETON 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: 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: 10 Apr 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2023 (2 years ago)
Document Number: K78832
FEI/EIN Number 592944713

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

Address: 1373-A S BELCHER RD, A, LARGO, FL, 33771, US
Mail Address: 1373-A S BELCHER RD, A, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wollam Richard President 2100 Calumet Street #5, Clearwater, FL, 33763
Vantone Timothy Treasurer 1373-A S BELCHER RD, LARGO, FL, 33771
Wollam Richard S Agent 1373-A S Belcher Rd, Largo, FL, 33771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Wollam, Richard S -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1373-A S Belcher Rd, Largo, FL 33771 -
REINSTATEMENT 2023-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2013-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2001-07-31 1373-A S BELCHER RD, A, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2001-07-31 1373-A S BELCHER RD, A, LARGO, FL 33771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000064247 TERMINATED 1000000063348 16016 985 2007-10-12 2028-02-27 $ 8,027.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-01-12
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State