Search icon

ALL COMFORT HEATING & AIR, INC.

Company Details

Entity Name: ALL COMFORT HEATING & AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Mar 2009 (16 years ago)
Document Number: P09000020080
FEI/EIN Number 264374926
Address: 114 ALLGOOD CIRCLE, #101, ST. AUGUSTINE, FL, 32086, US
Mail Address: 469 Grand Landings Parkway, Palm Coast, FL, 32164, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPELO JUAN E Agent 469 Grand Landings Parkway, Palm Coast, FL, 32164

President

Name Role Address
CAMPELO JUAN E President 469 Grand Landings Parkway, Palm Coast, FL, 32164

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 469 Grand Landings Parkway, Palm Coast, FL 32164 No data
CHANGE OF MAILING ADDRESS 2022-03-02 114 ALLGOOD CIRCLE, #101, ST. AUGUSTINE, FL 32086 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 114 ALLGOOD CIRCLE, #101, ST. AUGUSTINE, FL 32086 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000688166 LAPSED CA19-0730 ST. JOHN'S COUNTY CIRCUIT 2019-05-30 2024-10-23 $125,970.75 PREMIER CAPITAL FUNDING, LLC, 9265 4TH AVE, STE 2, BROOKLYN, NY 11209
J19000268514 LAPSED SP18-2203 COUNTY COURT, ST. JOHNS COUNTY 2019-04-12 2024-04-17 $1,168.54 AUTO-OWNERS INSURANCE COMPANY, 6101 ANACAPRI BOULEVARD, LANSING MI 48917
J16000418743 LAPSED 2014 SC 4664 NC SARASOTA COUNTY COURT 2014-10-22 2021-07-13 $2497.30 FCCI INSURANCE COMPANY, 6300 UNIVERSITY PARKWAY, SARASOTA, FLORIDA 34240

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-03-31
AMENDED ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State