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 |
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 |
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 | - | - |
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 |
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