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 |
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 |
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 | - | - |
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