Search icon

BARNES HI-TECH HEATING AND COOLING, INC - Florida Company Profile

Company Details

Entity Name: BARNES HI-TECH HEATING AND COOLING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARNES HI-TECH HEATING AND COOLING, 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: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (3 years ago)
Document Number: P03000140008
FEI/EIN Number 412116269

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

Address: 10123 NW 46th STREET, SUNRISE, FL, 33351, US
Mail Address: 10123 NW 46th STREET, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES CHRISTOPHER C President 10123 NW 46th STREET, SUNRISE, FL, 33351
LINDSAY DEXTON Agent 10123 NW 46th STREET, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 10123 NW 46th STREET, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2023-01-19 10123 NW 46th STREET, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 10123 NW 46th STREET, SUNRISE, FL 33351 -
REINSTATEMENT 2022-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2015-03-03 - -
REGISTERED AGENT NAME CHANGED 2015-03-03 LINDSAY, DEXTON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000204202 TERMINATED 1000000655490 BROWARD 2015-01-29 2025-02-05 $ 3,285.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000544168 TERMINATED 1000000229734 BROWARD 2011-08-17 2021-08-24 $ 555.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000130208 TERMINATED 1000000205709 BROWARD 2011-02-22 2021-03-01 $ 1,382.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000004983 LAPSED 09-01220 COSO 60 BROWARD COUNTY 2009-12-15 2015-01-08 $23346.30 YELLOW BOOK SALES AND DISTRIBUTION COMPANY, INC., 2004 RENAISSENCE BLVD, KING OF PRUSSIA, PA 19406
J08900014457 LAPSED 081183308 17 JUD CIR BROWARD CTY 2008-07-18 2013-09-08 $107244.56 BELLSOUTH ADVERTISING & PUBLISHING CORP, 2247 NORTHLAKE PKWY 10TH FL, TUCKER, GA 30084
J09000717602 TERMINATED 1000000080925 45400 704 2008-05-27 2014-02-25 $ 25.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000776145 TERMINATED 1000000080925 45400 704 2008-05-27 2029-03-05 $ 25.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000836063 TERMINATED 1000000080925 45400 704 2008-05-27 2029-03-11 $ 25.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000107911 TERMINATED 1000000080925 45400 704 2008-05-27 2029-01-22 $ 1,115.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000960590 TERMINATED 1000000080925 45400 704 2008-05-27 2029-03-25 $ 25.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-19
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2832138301 2021-01-21 0455 PPP 10123 NW 46th St, Sunrise, FL, 33351-7952
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43700
Loan Approval Amount (current) 32800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33351-7952
Project Congressional District FL-20
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32953.07
Forgiveness Paid Date 2021-07-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State