Entity Name: | SAPPHIRE HEAT AND AIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAPPHIRE HEAT 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: | 15 Jun 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2017 (7 years ago) |
Document Number: | P09000051796 |
FEI/EIN Number |
270375303
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3965 SE 45th Court, Unit # 5, Ocala, FL, 34480, US |
Mail Address: | 3965 SE 45th Court, Unit #5, OCALA, FL, 34480, US |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'ANGELO JASON | President | 3986 SE 61 PL, OCALA, FL, 34480 |
D'ANGELO JASON | Agent | 3986 SE 61 PL, OCALA, FL, 34480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-15 | 3965 SE 45th Court, Unit # 5, Ocala, FL 34480 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-15 | 3965 SE 45th Court, Unit # 5, Ocala, FL 34480 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-27 | D'ANGELO, JASON | - |
REINSTATEMENT | 2017-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 3986 SE 61 PL, OCALA, FL 34480 | - |
REINSTATEMENT | 2011-08-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000365759 | ACTIVE | 2023-CC-009885-O | ORANGE COUNTY COURT | 2023-07-24 | 2028-08-07 | $15,403.92 | GEMAIRE DISTRIBUTORS, LLC, 1525 NW 3RD STREET, SUITE A21, DEERFIELD BEACH, FL 33442 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-06-09 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-10-27 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State