Entity Name: | KONE'S KOOL AIR & HEATING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KONE'S KOOL AIR & HEATING, 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: | 22 Nov 2004 (20 years ago) |
Document Number: | P04000161618 |
FEI/EIN Number |
202131235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2811 sauls st, S. Daytona, FL, 32119, US |
Mail Address: | 2811 sauls st, S. Daytona, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUERTIN BRUCE A | President | 2811 sauls st, S. Daytona, FL, 32119 |
GUERTIN BRUCE A | Vice President | 2811 sauls st, S. Daytona, FL, 32119 |
GUERTIN BRUCE A | Secretary | 2811 sauls st, S. Daytona, FL, 32119 |
GUERTIN BRUCE A | Treasurer | 2811 sauls st, S. Daytona, FL, 32119 |
GUERTIN BRUCE A | Agent | 2811 sauls st, S. Daytona, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-23 | 2811 sauls st, S. Daytona, FL 32119 | - |
CHANGE OF MAILING ADDRESS | 2020-06-23 | 2811 sauls st, S. Daytona, FL 32119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-23 | 2811 sauls st, S. Daytona, FL 32119 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State