Entity Name: | SURE-TEMP COOLING AND HEATING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SURE-TEMP COOLING AND 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: |
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: | 15 Aug 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P05000113170 |
FEI/EIN Number |
203332183
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25715 69th Avenue E, Myakka City, FL, 34251, US |
Mail Address: | POST OFFICE BOX 1492, TALLEVAST, FL, 34270 |
ZIP code: | 34251 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORUM DAVID E | President | 25715 69th Avenue E, Myakka City, FL, 34251 |
ORUM DAVID E | Director | 25715 69th Avenue E, Myakka City, FL, 34251 |
ORUM CONNIE S | Secretary | 25715 69th Avenue E, Myakka City, FL, 34251 |
ORUM CONNIE S | Treasurer | 25715 69th Avenue E, Myakka City, FL, 34251 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-04 | 25715 69th Avenue E, Myakka City, FL 34251 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State