Search icon

ERIC SWORD HEATING & COOLING INC. - Florida Company Profile

Company Details

Entity Name: ERIC SWORD HEATING & COOLING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERIC SWORD HEATING & COOLING 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: 04 Feb 2005 (20 years ago)
Document Number: P05000018868
FEI/EIN Number 202290882

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

Address: 30330 Hackney Loop, Mt Dora, FL, 32757, US
Mail Address: 30330 HACKNEY LOOP, MT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWORD THOMAS President 30330 HACKNEY LOOP, MT DORA, FL, 32757
SWORD THOMAS Vice President 30330 HACKNEY LOOP, MT DORA, FL, 32757
SWORD THOMAS Secretary 30330 HACKNEY LOOP, MT DORA, FL, 32757
SWORD THOMAS Treasurer 30330 HACKNEY LOOP, MT DORA, FL, 32757
SWORD THOMAS Agent 30330 Hackney Loop, Mt Dora, FL, 32757

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 30330 Hackney Loop, Mt Dora, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 30330 Hackney Loop, Mt Dora, FL 32757 -
REGISTERED AGENT NAME CHANGED 2021-08-12 SWORD, THOMAS -
CHANGE OF MAILING ADDRESS 2021-07-06 30330 Hackney Loop, Mt Dora, FL 32757 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
Reg. Agent Change 2021-08-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-27

Date of last update: 03 May 2025

Sources: Florida Department of State