Search icon

COPE'S HEATING & AC, INC. - Florida Company Profile

Company Details

Entity Name: COPE'S HEATING & AC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COPE'S HEATING & AC, 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: 18 Nov 2005 (19 years ago)
Date of dissolution: 10 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2018 (7 years ago)
Document Number: P05000153831
FEI/EIN Number 223918451

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

Address: 6728 E. FORT KING ST., OCALA, FL, 34470, US
Mail Address: 6728 E. FORT KING ST., OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
NIHAET EMINOF President 6728 E. FORT KING ST., OCALA, FL, 34470
EMINOF NECMETTIN S Secretary 6728 E. Fort King st, Ocala, FL, 34470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-10 - -
REINSTATEMENT 2017-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-12 6728 E. FORT KING ST., OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2016-07-12 6728 E. FORT KING ST., OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 2015-09-29 SPIEGEL & UTRERA, P.A. -
REINSTATEMENT 2015-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2017-02-15
REINSTATEMENT 2015-09-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State