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 |
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 |
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 | - | - |
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