Search icon

ED'S COMFORT SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ED'S COMFORT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ED'S COMFORT SOLUTIONS, 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 Dec 1989 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Apr 2005 (20 years ago)
Document Number: L36629
FEI/EIN Number 592980785

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

Address: 85083 Deonas Way, Yulee, FL, 32097, US
Mail Address: 85083 Deonas Way, Yulee, FL, 32097, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOGAN ROBERT K Chief Executive Officer 95010 Piney Island Court, Fernandina Beach, FL, 32034
Hogan Lee Chief Operating Officer 274402 Murrhee Road, Hilliard, FL, 32046
HOGAN ROBERT K Agent 95010 Piney Island Court, Fernandina Beach, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000018953 ECS ACTIVE 2025-02-07 2030-12-31 - 85083 DEONAS WAY, YULEE, FL, 32097
G20000112034 GENCO FLORIDA ACTIVE 2020-08-28 2025-12-31 - 2215 SAFE HARBOR LANE, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 85083 Deonas Way, Yulee, FL 32097 -
CHANGE OF MAILING ADDRESS 2017-04-20 85083 Deonas Way, Yulee, FL 32097 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 95010 Piney Island Court, Fernandina Beach, FL 32034 -
REGISTERED AGENT NAME CHANGED 2007-07-20 HOGAN, ROBERT K -
NAME CHANGE AMENDMENT 2005-04-12 ED'S COMFORT SOLUTIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340848613 0419700 2015-08-13 7056 RAMOTH DRIVE, JACKSONVILLE, FL, 32099
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2015-08-13
Emphasis L: FALL
Case Closed 2015-09-22

Related Activity

Type Referral
Activity Nr 1007973
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2715557303 2020-04-29 0491 PPP 85083 DEONAS WAY, YULEE, FL, 32097
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 347300
Loan Approval Amount (current) 347300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YULEE, NASSAU, FL, 32097-0001
Project Congressional District FL-04
Number of Employees 35
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 349431.38
Forgiveness Paid Date 2020-12-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State