Entity Name: | JOE FUSCO HEATING AND AIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOE FUSCO HEATING AND AIR, 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: | 01 Dec 2003 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 18 Oct 2009 (16 years ago) |
Document Number: | P03000145076 |
FEI/EIN Number |
770618243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7640 MAYAPPLE CT, JACKSONVILLE, FL, 32211 |
Mail Address: | 7640 MAYAPPLE CT, JACKSONVILLE, FL, 32211 |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUSCO JOSEPH N | Director | 7640 MAYAPPLE CT, JACKSONVILLE, FL, 32211 |
FUSCO JOSEPH N | Agent | 7640 MAYAPPLE CT, JACLSONVILLE, FL, 32211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2009-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-06 | 7640 MAYAPPLE CT, JACKSONVILLE, FL 32211 | - |
CHANGE OF MAILING ADDRESS | 2006-01-06 | 7640 MAYAPPLE CT, JACKSONVILLE, FL 32211 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-06 | FUSCO, JOSEPH ND | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State