Search icon

COASTAL AIR CONDITIONING & HEATING, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL AIR CONDITIONING & HEATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL AIR CONDITIONING & HEATING, 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: 15 Apr 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000038214
FEI/EIN Number 262414467

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

Address: 1104 CHIP LANE, NICEVILLE, FL, 32578, US
Mail Address: 1104 CHIP LANE, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIMBALL BRUCE President 1104 CHIP LANE, NICEVILLE, FL, 32578
KIMBALL BRUCE Director 1104 CHIP LANE, NICEVILLE, FL, 32578
KIMBALL TRISH Vice President 1104 CHIP LANE, NICEVILLE, FL, 32578
KIMBALL TRISH Treasurer 1104 CHIP LANE, NICEVILLE, FL, 32578
KIMBALL TRISH Secretary 1104 CHIP LANE, NICEVILLE, FL, 32578
KIMBALL TRISH Director 1104 CHIP LANE, NICEVILLE, FL, 32578
KIMBALL BRUCE Agent 1104 CHIP LANE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-27
Domestic Profit 2008-04-15

Date of last update: 02 May 2025

Sources: Florida Department of State