Search icon

COMFORT PRO A/C AND INDOOR AIR QUALITY SPECIALISTS, INC. - Florida Company Profile

Company Details

Entity Name: COMFORT PRO A/C AND INDOOR AIR QUALITY SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMFORT PRO A/C AND INDOOR AIR QUALITY SPECIALISTS, 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: 27 Jun 2006 (19 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: P06000086697
FEI/EIN Number 205122601

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

Address: 150 East Dr., Melbourne, FL, 32904, US
Mail Address: 150 East Dr., Melbourne, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN MICHAEL J President 150 East Dr, Melbourne, FL, 32904
ALLEN MICHAEL J Agent 150 East Dr., Melbourne, FL, 32904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 150 East Dr., B, Melbourne, FL 32904 -
CHANGE OF MAILING ADDRESS 2018-01-16 150 East Dr., B, Melbourne, FL 32904 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 150 East Dr., B, Melbourne, FL 32904 -
REINSTATEMENT 2012-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000052682 ACTIVE 052020CA016813X BREVARD CIRCUIT COURT CLERK 2021-01-07 2026-02-04 $49,464.58 YORK INTERNATIONAL CORPORATION, A DELAWARE CORPORATION,, 507 E. MICHIGAN STREET, MILWAUKEE, WI, 53202
J19000686970 LAPSED 16 2019 CC 7878 DIVISION M DUVAL CO 2019-10-11 2024-10-21 $12,423.47 THE WARE GROUP, LLC DBA, JOHNSTON SUPPLY, 11710 CENTRAL PARKWAY, JACKSONVILLE, FLORIDA 32224
J19000739159 LAPSED 05 2019 CC 034657 XXXX XX BREVARD CO 2019-08-14 2024-11-12 $8281.38 SHERRI OTCENASEK, 7346 GORDA PEAK CT, MELBOURNE, FLORIDA 32940

Documents

Name Date
ANNUAL REPORT 2019-03-11
AMENDED ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-02-21
REINSTATEMENT 2012-06-20
ANNUAL REPORT 2010-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State