Entity Name: | JEFF'S HEATING AND AIR CONDITIONING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JEFF'S HEATING AND AIR CONDITIONING, 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: | 24 Oct 2003 (22 years ago) |
Document Number: | P03000119589 |
FEI/EIN Number |
200328617
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7763 117TH STREET, SEMINOLE, FL, 33772, US |
Mail Address: | 7763 117TH STREET NORTH, SEMINOLE, FL, 33772, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUGH JEFFREY H | President | 7763 117TH STREET, SEMINOLE, FL, 33772 |
PUGH JEFFREY H | Treasurer | 7763 117TH STREET, SEMINOLE, FL, 33772 |
PUGH CINDY L | Vice President | 7763 117TH STREET, SEMINOLE, FL, 33772 |
Pugh Jeffrey M | Secretary | 7763 117TH STREET, SEMINOLE, FL, 33772 |
PUGH JEFFREY H | Agent | 7763 117TH STREET, SEMINOLE, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-11-07 | 7763 117TH STREET, SEMINOLE, FL 33772 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-06 | 7763 117TH STREET, SEMINOLE, FL 33772 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-06 | 7763 117TH STREET, SEMINOLE, FL 33772 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State