Search icon

ENGINEERED COMFORT SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ENGINEERED COMFORT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENGINEERED COMFORT SOLUTIONS, 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: 29 May 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Jun 2011 (14 years ago)
Document Number: P09000047385
FEI/EIN Number 383540443

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

Address: 3837 Commerce Parkway, Miramar, FL, 33025, US
Mail Address: 12480 ALLEN ROAD, TAYLOR, MI, 48180
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Systems, Inc. Engineered C Officer 12480 Allen Road, Taylor, MI, 48180
Rodorigo Ronald A President 12480 Allen Road, Taylor, MI, 48180
RODORIGO RONALD A Agent 15811 Collins Avenue, Sunny Isles Beach, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 3837 Commerce Parkway, Miramar, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 15811 Collins Avenue, Unit 1901, Sunny Isles Beach, FL 33160 -
NAME CHANGE AMENDMENT 2011-06-16 ENGINEERED COMFORT SOLUTIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State