Search icon

STEPHEN W. BAILEY HEATING & AIR CONDITIONING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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