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 |
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 |
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 | - | - |
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 |
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