Search icon

BUCKHALTER HEATING & AIR CONDITIONING, INC.

Company Details

Entity Name: BUCKHALTER HEATING & AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Nov 2003 (21 years ago)
Document Number: P03000137695
FEI/EIN Number 611433352
Address: 1007 N. Main Street, Gainesville, FL, 32601, US
Mail Address: 1007 N. Main Street, Gainesville, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUCKHALTER HEATING & AIR CONDITIONING 401(K) PLAN 2023 611433352 2024-06-17 BUCKHALTER HEATING & AIR CONDITIONING 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 3522155397
Plan sponsor’s address 13723 NW US HWY 441, ALACHUA, FL, 32615

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
BUCKHALTER HEATING & AIR CONDITIONING 401(K) PLAN 2022 611433352 2023-07-11 BUCKHALTER HEATING & AIR CONDITIONING 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 3522155397
Plan sponsor’s address 13723 NW US HWY 441, ALACHUA, FL, 32615

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
BUCKHALTER HEATING & AIR CONDITIONING 401(K) PLAN 2021 611433352 2022-07-25 BUCKHALTER HEATING & AIR CONDITIONING 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 3522155397
Plan sponsor’s address 13723 NW US HWY 441, ALACHUA, FL, 32615

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
BUCKHALTER HEATING & AIR CONDITIONING 401(K) PLAN 2020 611433352 2021-07-16 BUCKHALTER HEATING & AIR CONDITIONING 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 3522155397
Plan sponsor’s address 1007 N. MAIN ST., GAINESVILLE, FL, 32601

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Jose I. Moreno PA Agent 240 NW 76th Drive, Gainesville, FL, 32607

Manager

Name Role Address
BUCKHALTER JOHN S Manager 16313 NW 118TH PL., ALACHUA, FL, 32615

President

Name Role Address
Romero Govinda President 1007 N. Main Street, Gainesville, FL, 32601

Director

Name Role Address
Romero Govinda Director 1007 N. Main Street, Gainesville, FL, 32601

Vice President

Name Role Address
Syer Serene S Vice President 1007 N Main Street, Gainesville, FL, 32601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-10-13 1007 N. Main Street, Gainesville, FL 32601 No data
CHANGE OF MAILING ADDRESS 2017-10-13 1007 N. Main Street, Gainesville, FL 32601 No data
REGISTERED AGENT NAME CHANGED 2017-10-13 Jose I. Moreno PA No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-13 240 NW 76th Drive, Suite D, Gainesville, FL 32607 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-28
AMENDED ANNUAL REPORT 2017-10-13
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State