Search icon

POLAR AIR & HEAT, INC. - Florida Company Profile

Company Details

Entity Name: POLAR AIR & HEAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POLAR AIR & HEAT, 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: 01 May 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2000 (25 years ago)
Document Number: P00000043825
FEI/EIN Number 593647087

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

Address: 44229 GREEN MEADOWS LN, CALLAHAN, FL, 32011, US
Mail Address: 44229 GREEN MEADOWS LN, CALLAHAN, FL, 32011, US
ZIP code: 32011
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROKASY PATRICIA M Director 44229 GREEN MEADOWS LN, CALLAHAN, FL, 32011
ROKASY ANTHONY Director 44229 GREEN MEADOWS LN, CALLAHAN, FL, 32011
MAYBERRY CHRISTINE M CORP 44229 GREEN MEADOWS LN, CALLAHAN, FL, 32011
CAPLAN LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-06-07 44229 GREEN MEADOWS LN, CALLAHAN, FL 32011 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 44229 GREEN MEADOWS LN, CALLAHAN, FL 32011 -
REGISTERED AGENT NAME CHANGED 2019-04-04 Caplan Law, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 6550 St Augustine Rd, SUITE 305, JACKSONVILLE, FL 32217 -
AMENDMENT 2000-07-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State