Search icon

ANGLER HEATING AND AIR, INC. - Florida Company Profile

Company Details

Entity Name: ANGLER HEATING AND AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGLER HEATING AND AIR, 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: 16 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2022 (3 years ago)
Document Number: P09000004993
FEI/EIN Number 264017497

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

Address: 2071 Emerson St, JACKSONVILLE, FL, 32207, US
Mail Address: 2071 Emerson St, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIOTT BERNARD V President 2071 Emerson St, JACKSONVILLE, FL, 32207
Elliott Bernard VIII Agent 2071 Emerson St, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000103545 A COMFORTABLE ENVIRONMENT, INC. EXPIRED 2012-10-24 2017-12-31 - 250 WINTER SPRINGS WAY, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-18 2071 Emerson St, Suite 12, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2022-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-18 2071 Emerson St, suite 12, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2022-10-18 2071 Emerson St, suite 12, JACKSONVILLE, FL 32207 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-04-02 - -
REINSTATEMENT 2018-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-09 Elliott, Bernard Vane, III -
REINSTATEMENT 2016-11-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-24
REINSTATEMENT 2022-10-18
ANNUAL REPORT 2021-04-09
Amendment 2021-04-02
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-06-07
REINSTATEMENT 2018-01-06
REINSTATEMENT 2016-11-09

Date of last update: 02 May 2025

Sources: Florida Department of State