Search icon

CONFORT CONTROL CORP.

Company Details

Entity Name: CONFORT CONTROL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000041588
FEI/EIN Number 043595833
Address: 7444 COOL BREEZE CT., SPRING HILL, FL, 34607, US
Mail Address: 7444 COOL BREEZE CT., SPRING HILL, FL, 34607, US
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
HAYNES GEORGE A Agent 7444 COOL BREEZE CT., SPRING HILL, FL, 34607

President

Name Role Address
HAYNES GEORGE A President 7444 C00L BREEZE CT, SPRING HILL, FL, 34607

Treasurer

Name Role Address
HAYNES GEORGE A Treasurer 7444 C00L BREEZE CT, SPRING HILL, FL, 34607

Secretary

Name Role Address
HAYNES GEORGE A Secretary 7444 C00L BREEZE CT, SPRING HILL, FL, 34607

Director

Name Role Address
HAYNES GEORGE A Director 7444 C00L BREEZE CT, SPRING HILL, FL, 34607

Vice President

Name Role Address
HAYNES CHRISTOPER G Vice President 7444 C00L BREEZE CT, SPRING HILL, FL, 34607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-20 7444 COOL BREEZE CT., SPRING HILL, FL 34607 No data
REGISTERED AGENT NAME CHANGED 2005-01-20 HAYNES, GEORGE A No data
AMENDMENT 2004-03-31 No data No data

Documents

Name Date
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-07-03
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-01-20
Amendment 2004-03-31
ANNUAL REPORT 2004-01-14
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-28
Domestic Profit 2001-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State