Search icon

SURE-TEMP COOLING AND HEATING INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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