Search icon

TOM'S A/C & HEAT, INC. - Florida Company Profile

Company Details

Entity Name: TOM'S A/C & HEAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM'S A/C & 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: 12 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2023 (a year ago)
Document Number: P00000067774
FEI/EIN Number 593658334

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

Address: 203 LAKE SHORE DRIVE, INTERLACHEN, FL, 32148, US
Mail Address: 203 LAKE SHORE DRIVE, INTERLACHEN, FL, 32148, US
ZIP code: 32148
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morgan Steve TSr. Secretary 203 LAKE SHORE DRIVE, INTERLACHEN, FL, 32148
Morgan Steven TSr. Agent 203 LAKE SHORE DRIVE, INTERLACHEN, FL, 32148
Hutchenson Rufus President 2575 NE 71st Terrace, Gainesville, FL, 32609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-21 203 LAKE SHORE DRIVE, INTERLACHEN, FL 32148 -
REGISTERED AGENT NAME CHANGED 2023-11-21 Morgan, Steven Thomas, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2023-11-21 203 LAKE SHORE DRIVE, INTERLACHEN, FL 32148 -
REINSTATEMENT 2023-11-21 - -
CHANGE OF MAILING ADDRESS 2023-11-21 203 LAKE SHORE DRIVE, INTERLACHEN, FL 32148 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2018-10-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
REINSTATEMENT 2023-11-21
ANNUAL REPORT 2022-08-10
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-11
Amendment 2018-10-15
Reg. Agent Change 2018-08-06
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State