Entity Name: | RITE-TEMP HEATING & AIR CONDITIONING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RITE-TEMP HEATING & 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: | 29 Oct 2003 (21 years ago) |
Document Number: | P03000122088 |
FEI/EIN Number |
200362277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16200 SE 73 AVENUE, SUMMERFIELD, FL, 34491, US |
Mail Address: | P O BOX 1030, SUMMERFIELD, FL, 34492, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COUTURE LEO | Director | 16200 SE 73 AVENUE, SUMMERFIELD, FL, 34491 |
COUTURE CAROL | Secretary | 16200 SE 73 AVENUE, SUMMERFIELD, FL, 34491 |
COUTURE CAROL | Treasurer | 16200 SE 73 AVENUE, SUMMERFIELD, FL, 34491 |
COUTURE LEO | Agent | 16200 SE 73 AVENUE, SUMMERFIELD, FL, 34491 |
COUTURE LEO | President | 16200 SE 73 AVENUE, SUMMERFIELD, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-01-23 | 16200 SE 73 AVENUE, SUMMERFIELD, FL 34491 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State