Search icon

SUWANNEE VALLEY HEAT & AIR, INC. - Florida Company Profile

Company Details

Entity Name: SUWANNEE VALLEY HEAT & AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUWANNEE VALLEY HEAT & AIR, 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 Oct 2003 (22 years ago)
Document Number: P03000108766
FEI/EIN Number 030529157

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

Address: 12140 County Road 132, LIVE OAK, FL, 32060, UN
Mail Address: 12140 County Road 132, LIVE OAK, FL, 32060, US
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEBONO MICHAEL J President 12140 County Road 132, LIVE OAK, FL, 32060
DEBONO TAMIE C Secretary 12140 County Road 132, LIVE OAK, FL, 32060
DEBONO TAMIE C Treasurer 12140 County Road 132, LIVE OAK, FL, 32060
DEBONO ANGELA L Vice President 12140 County Road 132, LIVE OAK, FL, 32060
DEBONO MICHAEL J Agent 12140 County Road 132, LIVE OAK, FL, 32060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-16 12140 County Road 132, LIVE OAK, FL 32060 UN -
CHANGE OF MAILING ADDRESS 2017-01-16 12140 County Road 132, LIVE OAK, FL 32060 UN -
REGISTERED AGENT ADDRESS CHANGED 2017-01-16 12140 County Road 132, LIVE OAK, FL 32060 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State