Search icon

COMFORT EXPERTS U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: COMFORT EXPERTS U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMFORT EXPERTS U.S.A., 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: 09 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2016 (8 years ago)
Document Number: P00000046078
FEI/EIN Number 593646914

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

Address: 700 S JOHN RODES BLVD, B-8, MELBOURNE, FL, 32904
Mail Address: 700 S JOHN RODES BLVD, B-8, MELBOURNE, FL, 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCELLE ROBERT C Agent 3965 Hield Road NW, Palm Bay, FL, 32907
MARCELLE ROBERT C President 3965 Hield Road NW, Palm Bay, FL, 32907

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 3965 Hield Road NW, Palm Bay, FL 32907 -
REGISTERED AGENT NAME CHANGED 2016-11-07 MARCELLE, ROBERT C -
REINSTATEMENT 2016-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-28 700 S JOHN RODES BLVD, B-8, MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 2005-01-28 700 S JOHN RODES BLVD, B-8, MELBOURNE, FL 32904 -
CANCEL ADM DISS/REV 2005-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000002035 LAPSED 2009-CA-33219 BREVARD COUNTY 2010-12-13 2016-01-04 $59,650.00 AIR SYSTEMS DISTRIBUTORS, LLC, 2151 W. HILLSBORO BLVD., STE. 400, DEERFIELD BEACH, FL 33442
J08900015174 LAPSED 05-2008-CC-032626 CTY CRT BREVARD CTY 2008-08-01 2013-08-27 $13752.26 TAMPA ARMATURE WORKS, INC. D/B/A TAW POWER SYSTEMS, P.O. BOX 3381, TAMPA, FL 33601
J07900008381 LAPSED 07-1410 CA 03 CIR CRT 11 JUD CIR MIAMI DADE 2007-04-11 2012-06-25 $32423.04 DEPENDABLE AIR SUPPLY MELBOURNE LLC, 7619 ELLIS RD, WEST MELBOURNE, FL 32904
J07900003038 TERMINATED 2006-CA-001300 CIR CRT OFTHE 5TH JUD CIR IN&F 2007-02-06 2012-02-26 $34170.04 CITY ELECTRIC SUPPLY COMPANY, PO BOX 609521, ORLANDO, FL 32860
J01000060448 TERMINATED 2001-SC-002404 CNTY CT 5TH JUD CIR LAKE CNTY 2001-11-19 2006-12-17 $2,763.33 CITY ELECTRIC SUPPLY COMPANY, P O BOX 509521, ORLANDO, FL 32860-9521

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-12
REINSTATEMENT 2016-11-07
ANNUAL REPORT 2015-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State