Entity Name: | ALL STAR HEATING & COOLING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL STAR HEATING & COOLING 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: | 05 Aug 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Jul 2010 (15 years ago) |
Document Number: | P09000065926 |
FEI/EIN Number |
270677711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6141 Siesta Lane, Port Richey, FL, 34668, US |
Mail Address: | 6141 Siesta Lane, Port Richey, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hill Benjamin A | Director | 6188 Krista Drive, Spring Hill, FL, 34609 |
Taylor Kirsten M | Vice President | 5833 Lanate Ave, New Port Richey, FL, 34652 |
Hill Benjamin A | Agent | 6188 Krista Drive, Spring Hill, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-29 | Hill, Benjamin A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-14 | 6188 Krista Drive, Spring Hill, FL 34609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-12 | 6141 Siesta Lane, Port Richey, FL 34668 | - |
CHANGE OF MAILING ADDRESS | 2016-03-12 | 6141 Siesta Lane, Port Richey, FL 34668 | - |
AMENDMENT | 2010-07-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State