Search icon

CLIMATE SYSTEMS COOLING AND HEATING, INC. - Florida Company Profile

Company Details

Entity Name: CLIMATE SYSTEMS COOLING AND HEATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLIMATE SYSTEMS COOLING AND HEATING, 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: 02 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2020 (4 years ago)
Document Number: P02000048289
FEI/EIN Number 010685230

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

Address: 107 Canterbury Pl, Suite A-2, Royal Palm Beach, FL, 33414, US
Mail Address: 107 Canterbury Pl, Suite A-2, Royal Palm Beach, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Curran Maritza Director 107 Canterbury Pl, Royal Palm Beach, FL, 33414
Curran Maritza President 107 Canterbury Pl, Royal Palm Beach, FL, 33414
Curran James B Vice President 107 Canterbury Pl, Royal Palm Beach, FL, 33414
WUESTMAN JACQUELINE M Secretary 2558 SW 12TH STREET, BOYNTON BEACH, FL, 33426
Curran James B Agent 107 Canterbury Pl, Royal Palm Beach, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-12-17 Curran, James B -
REINSTATEMENT 2020-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 107 Canterbury Pl, Suite A-2, Royal Palm Beach, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-18 107 Canterbury Pl, Suite A-2, Royal Palm Beach, FL 33414 -
CHANGE OF MAILING ADDRESS 2018-09-18 107 Canterbury Pl, Suite A-2, Royal Palm Beach, FL 33414 -
REINSTATEMENT 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000375189 LAPSED 502008CA006147X PALM BEACH COUNTY CIRCUIT COUR 2008-10-14 2013-11-03 $17,767.24 AMREICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J08000163577 LAPSED 2007-SC-016246-RB PALM BEACH COUNTY COURT 2008-04-16 2013-05-19 $4,037.21 JOHNSTONE SUPPLY, INC., 6626 NW 20TH AVENUE, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-28
REINSTATEMENT 2020-12-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-09-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22

Date of last update: 03 May 2025

Sources: Florida Department of State