Search icon

CLIMATE CONTROL HEATING & A/C, INC. - Florida Company Profile

Company Details

Entity Name: CLIMATE CONTROL HEATING & A/C, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLIMATE CONTROL HEATING & A/C, 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: 18 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2019 (5 years ago)
Document Number: P03000133972
FEI/EIN Number 200410875

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

Address: 1755 LUTEN RD., QUINCY, FL, 32352
Mail Address: p o box 2344, Quincy, FL, 32353, US
ZIP code: 32352
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON BRIAN L Manager 1755 LUTEN RD., QUINCY, FL, 32352
Jackson Brian L Agent 1755 LUTEN RD., QUINCY, FL, 32352

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-07 1755 LUTEN RD., QUINCY, FL 32352 -
REINSTATEMENT 2019-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-22 Jackson, Brian L -
REINSTATEMENT 2018-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-26 1755 LUTEN RD., QUINCY, FL 32352 -
CANCEL ADM DISS/REV 2006-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-11-04
REINSTATEMENT 2018-10-22
ANNUAL REPORT 2017-08-24
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State