Search icon

BAY BREEZE HEATING & COOLING, INC. - Florida Company Profile

Company Details

Entity Name: BAY BREEZE HEATING & COOLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY BREEZE HEATING & 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jan 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P02000004191
FEI/EIN Number 300015566

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

Address: 5164 S FLORIDA AVE, #6, INVERNESS, FL, 34450, US
Mail Address: 5164 S FLORIDA AVE, #6, INVERNESS, FL, 34450, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GISSINER REX President 5164 S FLORIDA AVE #6, INVERNESS, FL, 34450
GISSINER CONNIE L Director 5164 S FLORIDA AVE #6, INVERNESS, FL, 34450
COHEN DIANE P Agent 111 W. MAIN STREET, INVERNESS, FL, 34450

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000111435 BAY BREEZE HEATING & COOLING, INC. EXPIRED 2012-11-19 2017-12-31 - 5164 S FLORIDA AVE. #6, INVERNESS, FL, 34450
G10000098975 CRYSTAL AIR COOLING & HEATING EXPIRED 2010-10-28 2015-12-31 - 5164 S FLORIDA AVE. #6 SOUTH, INVERNESS, FL, 34450

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 5164 S FLORIDA AVE, #6, INVERNESS, FL 34450 -
CHANGE OF MAILING ADDRESS 2011-05-01 5164 S FLORIDA AVE, #6, INVERNESS, FL 34450 -
REGISTERED AGENT NAME CHANGED 2006-10-23 COHEN, DIANE P.A. -
REGISTERED AGENT ADDRESS CHANGED 2006-10-23 111 W. MAIN STREET, INVERNESS, FL 34450 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000407678 ACTIVE 1000000749960 CITRUS 2017-07-10 2037-07-13 $ 2,093.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J17000097347 LAPSED 2016CA000792A CITRUS COUNTY 2016-12-27 2022-02-20 $23,499.63 CACH, LLC, C/O FEDERATED LAW GROUP, 887 DONALD ROSS ROAD, JUNO BEACH, FL, 33408
J16000131791 TERMINATED 1000000705515 CITRUS 2016-02-11 2036-02-18 $ 1,025.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-03-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State