Search icon

THE COMFORT AGENCY CORP - Florida Company Profile

Company Details

Entity Name: THE COMFORT AGENCY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE COMFORT AGENCY CORP 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: 06 Jan 2009 (16 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 06 Feb 2009 (16 years ago)
Document Number: P09000001190
FEI/EIN Number 41-2210431

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

Address: 770 AMERICANA CT, KISSIMMEE, FL, 34758, US
Mail Address: 3503 Beau chene DR, KISSIMMEE, FL, 34746, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMFORT AGENCY 401K PLAN 2023 412210431 2024-04-29 COMFORT AGENCY 5
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 221043
Sponsor’s telephone number 4075751871
Plan sponsor’s address 770 AMERICANA CT, KISSIMMEE, FL, 34758

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHERRINE GEORGE
Valid signature Filed with authorized/valid electronic signature
COMFORT AGENCY 401K PLAN 2023 412210431 2024-04-29 COMFORT AGENCY 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 624310
Sponsor’s telephone number 4075751871
Plan sponsor’s address 770 AMERICANA CT, KISSIMMEE, FL, 34758

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHERRINE GEORGE
Valid signature Filed with authorized/valid electronic signature
COMFORT AGENCY 401K PLAN 2022 412210431 2023-04-26 COMFORT AGENCY 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 624100
Sponsor’s telephone number 4075751871
Plan sponsor’s address 770 AMERICANA CT, KISSIMMEE, FL, 34758

Signature of

Role Plan administrator
Date 2023-04-26
Name of individual signing SHERRINE GEORGE
Valid signature Filed with authorized/valid electronic signature
COMFORT AGENCY 401K PLAN 2021 412210431 2022-08-16 COMFORT AGENCY 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 221043
Sponsor’s telephone number 4075751871
Plan sponsor’s address 770 AMERICANA CT, KISSIMMEE, FL, 34758

Signature of

Role Plan administrator
Date 2022-08-16
Name of individual signing SHERRINE GEORGE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GEORGE SHERRINE Administrator 3503 Beau Chene Dr, KISSIMMEE, FL, 34746
imhotep Orett Administrator 1913 Acacia Dr, Kissimmee, FL, 34758
GEORGE SHERRINE Agent 3503 Beau Chene Dr, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000065854 THE COMFORT HOME ACTIVE 2016-07-05 2026-12-31 - 4040 MEADOWLARK DR, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 3503 Beau Chene Dr, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 3503 Beau Chene Dr, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2023-01-18 770 AMERICANA CT, KISSIMMEE, FL 34758 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 770 AMERICANA CT, KISSIMMEE, FL 34758 -
ARTICLES OF CORRECTION 2009-02-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State