Search icon

COMFORT ROOMS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: COMFORT ROOMS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMFORT ROOMS OF FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000091959
FEI/EIN Number 203064204

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

Address: 612 LUGANO CT, SANFORD, FL, 32771
Mail Address: 612 LUGANO CT, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRANDO STEPHEN R President 612 LUGANO CT, SANFORD, FL, 32771
FERRANDO DIANA E Vice President 612 LUGANO CT, SANFORD, FL, 32771
FERRANDO STEPHEN Agent 612 LUGANO CT, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-29 612 LUGANO CT, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2010-11-29 612 LUGANO CT, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2010-11-29 612 LUGANO CT, SANFORD, FL 32771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-02-12 FERRANDO, STEPHEN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000210889 LAPSED 13 CA 004125 9TH JUD CIR. ORANGE CO. 2014-01-30 2019-02-18 $34,825.64 ALL AMERICAN INVESTIGATORS AND SECURITY, VITAL SECURITY AND INVESTIGATIONS, PO BOX 3311, ORLANDO, FLORIDA 32802
J09002242278 LAPSED 09-CA-8053-15-G CIR CRT 18TH JUD SEMINOLE CNTY 2009-12-15 2014-12-17 $7,862.69 COP-MONROE, LLC, C/O TODD M. HOEPKER, ESQ.,, P.O. BOX 3311, ORLANDO, FL 32802-3311

Documents

Name Date
REINSTATEMENT 2010-11-29
ANNUAL REPORT 2009-09-23
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-06-07
Domestic Profit 2005-06-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State