Entity Name: | MCCOY HEATING & AIR-CONDITIONING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MCCOY 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: | 23 Jan 2004 (21 years ago) |
Document Number: | P04000022654 |
FEI/EIN Number |
141901863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 451416 old dixie highway, callahan, FL, 32011, US |
Mail Address: | 451416 old dixie highway, callahan, FL, 32011, US |
ZIP code: | 32011 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCOY TIM J | President | 451416 old dixie highway, callahan, FL, 32011 |
MCCOY TIM J | Owner | 451416 old dixie highway, callahan, FL, 32011 |
MCCOY TIM J | Agent | 451416 old dixie highway, callahan, FL, 32011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-16 | 451416 old dixie highway, callahan, FL 32011 | - |
CHANGE OF MAILING ADDRESS | 2015-04-16 | 451416 old dixie highway, callahan, FL 32011 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-16 | 451416 old dixie highway, callahan, FL 32011 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-07 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State