Search icon

CLIMATE SYSTEMS COOLING AND HEATING, INC.

Company Details

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

Agent

Name Role Address
Curran James B Agent 107 Canterbury Pl, Royal Palm Beach, FL, 33414

Director

Name Role Address
Curran Maritza Director 107 Canterbury Pl, Royal Palm Beach, FL, 33414

President

Name Role Address
Curran Maritza President 107 Canterbury Pl, Royal Palm Beach, FL, 33414

Vice President

Name Role Address
Curran James B Vice President 107 Canterbury Pl, Royal Palm Beach, FL, 33414

Secretary

Name Role Address
WUESTMAN JACQUELINE M Secretary 2558 SW 12TH STREET, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-12-17 Curran, James B No data
REINSTATEMENT 2020-12-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 107 Canterbury Pl, Suite A-2, Royal Palm Beach, FL 33414 No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-18 107 Canterbury Pl, Suite A-2, Royal Palm Beach, FL 33414 No data
CHANGE OF MAILING ADDRESS 2018-09-18 107 Canterbury Pl, Suite A-2, Royal Palm Beach, FL 33414 No data
REINSTATEMENT 2009-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

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 Feb 2025

Sources: Florida Department of State