Search icon

COMFORT WAVE, INC. - Florida Company Profile

Company Details

Entity Name: COMFORT WAVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMFORT WAVE, 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: 29 Sep 2006 (19 years ago)
Document Number: P06000125260
FEI/EIN Number 205709067

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

Address: 129 Gas Easememt Rd, Interlachen, FL, 32148, US
Mail Address: 129 Gas Easement Rd, Interlachen, FL, 32148, US
ZIP code: 32148
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILANES ROBERTO President 129 Gas Easemet Rd, Interlachen, FL, 32148
MILANES ROBERTO P Agent 129 Gas Easement Rd, Interlachen, FL, 32148

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000094532 COMFORT WAVE, INC ACTIVE 2021-07-20 2026-12-31 - 129 GAS EASEMENT RD, INTERLACHEN, FL, 32148

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 129 Gas Easememt Rd, Interlachen, FL 32148 -
CHANGE OF MAILING ADDRESS 2021-04-30 129 Gas Easememt Rd, Interlachen, FL 32148 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 129 Gas Easement Rd, Interlachen, FL 32148 -
REGISTERED AGENT NAME CHANGED 2010-05-01 MILANES, ROBERTO P -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-06-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2019-07-17
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State