Search icon

BENNETT HEATING & AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: BENNETT HEATING & AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENNETT 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: 25 Nov 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Mar 2007 (18 years ago)
Document Number: P03000139201
FEI/EIN Number 200428825

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

Address: 7950 NW 115TH STREET, CHIEFLAND, FL, 32626
Mail Address: 7950 NW 115TH STREET, CHIEFLAND, FL, 32626
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT JEFFREY President 7950 NW 115TH STREET, CHIEFLAND, FL, 32626
BENNETT JEFFREY Agent 7950 NW 115TH STREET, CHIEFLAND, FL, 32626

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-12 BENNETT, JEFFREY -
CHANGE OF PRINCIPAL ADDRESS 2011-04-06 7950 NW 115TH STREET, CHIEFLAND, FL 32626 -
CHANGE OF MAILING ADDRESS 2011-04-06 7950 NW 115TH STREET, CHIEFLAND, FL 32626 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 7950 NW 115TH STREET, CHIEFLAND, FL 32626 -
CANCEL ADM DISS/REV 2007-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
AMENDED ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State