Search icon

TOTAL COMFORT COOLING & HEATING, INC.

Company Details

Entity Name: TOTAL COMFORT COOLING & HEATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Oct 2002 (22 years ago)
Document Number: P02000109657
FEI/EIN Number 710907996
Address: 1207 Enterprise Dr, PORT CHARLOTTE, FL, 33953, US
Mail Address: 1207 Enterprise Dr, PORT CHARLOTTE, FL, 33953, US
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
KNISLEY THOMAS L Agent 1207 Enterprise Dr, PORT CHARLOTTE, FL, 33953

Director

Name Role Address
KNISLEY THOMAS L Director 1207 Enterprise Dr, PORT CHARLOTTE, FL, 33953
KNISLEY PATRICK A Director 1207 Enterprise Dr, PORT CHARLOTTE, FL, 33953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 1207 Enterprise Dr, PORT CHARLOTTE, FL 33953 No data
CHANGE OF MAILING ADDRESS 2017-03-16 1207 Enterprise Dr, PORT CHARLOTTE, FL 33953 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 1207 Enterprise Dr, PORT CHARLOTTE, FL 33953 No data

Court Cases

Title Case Number Docket Date Status
TOTAL COMFORT COOLING & HEATING, INC. VS VENICE GOLF & COUNTRY CLUB #1, INC., ET AL. 2D2022-4160 2022-12-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2022CA-003377

Parties

Name TOTAL COMFORT COOLING & HEATING, INC.
Role Appellant
Status Active
Representations ALBERT J. TISEO, JR., ESQ.
Name GATES GROUP LLC
Role Appellee
Status Active
Name D/B/A GATES CONSTRUCTION
Role Appellee
Status Active
Name VENICE GOLF & COUNTRY CLUB #1, INC.
Role Appellee
Status Active
Representations RYAN W. OWEN, ESQ.
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-02-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-02-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TOTAL COMFORT COOLING & HEATING, INC.
Docket Date 2023-01-27
Type Record
Subtype Record on Appeal
Description Received Records ~ BREWER - 322 PAGES REDACTED
On Behalf Of SARASOTA CLERK
Docket Date 2023-01-06
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of TOTAL COMFORT COOLING & HEATING, INC.
Docket Date 2022-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TOTAL COMFORT COOLING & HEATING, INC.
Docket Date 2022-12-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-12-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of TOTAL COMFORT COOLING & HEATING, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State