Entity Name: | H & L HEATING & COOLING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
H & L 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: | 23 Aug 2005 (20 years ago) |
Document Number: | P05000117571 |
FEI/EIN Number |
203354856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2300 Thompson Road, Alva, FL, 33920, US |
Mail Address: | 2300 Thompson Road, Alva, FL, 33920, US |
ZIP code: | 33920 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ HECTOR M | President | 2300 Thompson Road, Alva, FL, 33920 |
RODRIGUEZ LYNN M | Vice President | 2300 Thompson Road, Alva, FL, 33920 |
Barrera Calletana | Director | 12302 Juniper Tree Ct., Humble, TX, 77346 |
Puterbaugh John J | Director | 9185 Temple Rd E, Ft. Myers, FL, 33967 |
RODRIGUEZ HECTOR M | Agent | 2300 Thompson Road, Alva, FL, 33920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-13 | 2300 Thompson Road, Alva, FL 33920 | - |
CHANGE OF MAILING ADDRESS | 2017-04-13 | 2300 Thompson Road, Alva, FL 33920 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-13 | 2300 Thompson Road, Alva, FL 33920 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State