Search icon

ALL SEASONS HEATING - A/C & ELECTRICAL CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: ALL SEASONS HEATING - A/C & ELECTRICAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL SEASONS HEATING - A/C & ELECTRICAL CONTRACTOR, 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: 11 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2010 (14 years ago)
Document Number: P04000031393
FEI/EIN Number 900238800

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

Address: 2621 E 40th Court, Panama City, FL, 32405, US
Mail Address: 2621 E 40th Court, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEACH WAYNE President 2621 E 40TH CT, PANAMA CITY, FL, 32405
Beach Timothy L Vice President 2621 E 40th Court, Panama City, FL, 32405
BEACH WAYNE Agent 2621 E 40th Court, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-15 2621 E 40th Court, Panama City, FL 32405 -
CHANGE OF MAILING ADDRESS 2017-03-31 2621 E 40th Court, Panama City, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 2621 E 40th Court, PANAMA CITY, FL 32405 -
REINSTATEMENT 2010-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000030163 LAPSED 17 002359 CC BAY CO. 2017-12-06 2023-01-23 $9513.37 M & A SUPPLY COMPANY, INC, 1101 KERMIT DR., STE. 700, NASHVILLE, TN 37217

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State