Search icon

DONALD GUY HEATING AND COOLING, INC. - Florida Company Profile

Company Details

Entity Name: DONALD GUY HEATING AND COOLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONALD GUY HEATING AND COOLING, 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 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2009 (16 years ago)
Document Number: P01000043648
FEI/EIN Number 593375640

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

Address: 5281 Tower Road, Suite B-1, TALLAHASSEE, FL, 32303, US
Mail Address: P.O. BOX 20148, TALLAHASSEE, FL, 32316
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUY DONALD President P.O. BOX 20148, TALLAHASSEE, FL, 32316
DICKEY KENNETH J Vice President 5299 SULLIVAN RD., TALLAHASSEE, FL, 32310
GUY DONNA J Secretary P.O. BOX 20148, TALLAHASSEE, FL, 32316
GUY DONALD Agent 4319 Old US Road, TALLAHASSEE, FL, 32316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 5281 Tower Road, Suite B-1, TALLAHASSEE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 4319 Old US Road, TALLAHASSEE, FL 32316 -
CHANGE OF MAILING ADDRESS 2012-02-12 5281 Tower Road, Suite B-1, TALLAHASSEE, FL 32303 -
REINSTATEMENT 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State