Entity Name: | B & B HEATING AND COOLING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
B & B HEATING AND 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: | 17 Jan 2008 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Nov 2009 (15 years ago) |
Document Number: | P08000006265 |
FEI/EIN Number |
261770201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5134 RESEDA DR, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 5134 RESEDA DR, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWMAN JUSTIN W | President | 5134 RESEDA DR, NEW PORT RICHEY, FL, 34652 |
BERGER COLBY | Vice President | 5134 RESEDA DR, NEW PORT RICHEY, FL, 34652 |
CONTRACTORS REPORTING SERVICES, INC. | Agent | 2513 RUSTIC OAKS Dr, Lutz, FL, 33559 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-08-27 | 2513 RUSTIC OAKS Dr, Lutz, FL 33559 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-19 | 5134 RESEDA DR, NEW PORT RICHEY, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2018-04-19 | 5134 RESEDA DR, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-14 | CONTRACTORS REPORTING SERVICES, INC. | - |
CANCEL ADM DISS/REV | 2009-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-27 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-08-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State