Search icon

JEFF'S HEATING AND AIR CONDITIONING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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