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 |
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 |
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 |
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 | - |
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 |
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