Entity Name: | STEPHEN W. BAILEY HEATING & AIR CONDITIONING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEPHEN W. BAILEY 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: | 26 Jan 2004 (21 years ago) |
Document Number: | P04000023035 |
FEI/EIN Number |
593355927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 615 PINELAND TR, ORMOND BEACH, FL, 32174 |
Mail Address: | 615 PINELAND TR, ORMOND BEACH, FL, 32174 |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILEY STEPHEN W | President | 615 PINELAND TR, ORMOND BEACH, FL, 32174 |
BAILEY STEPHEN W | Secretary | 615 PINELAND TR, ORMOND BEACH, FL, 32174 |
BAILEY STEPHEN W | Treasurer | 615 PINELAND TR, ORMOND BEACH, FL, 32174 |
ZIMMER RHONDA | Agent | 237 2ND STREET, HOLLY HILL, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2010-03-03 | ZIMMER, RHONDA | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-03 | 237 2ND STREET, HOLLY HILL, FL 32117 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-28 | 615 PINELAND TR, ORMOND BEACH, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2006-04-28 | 615 PINELAND TR, ORMOND BEACH, FL 32174 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State