Search icon

HEAT TRANSFER SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: HEAT TRANSFER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEAT TRANSFER SYSTEMS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Sep 2009 (15 years ago)
Date of dissolution: 19 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2020 (5 years ago)
Document Number: P09000078275
FEI/EIN Number 900520267

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

Address: 1815 South 8th Street, FERNANDINA BEACH, FL, 32034, US
Mail Address: 1508 South Fletcher Avenue, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKINNIE JULIAN W President 1815 South 8th Street, FERNANDINA BEACH, FL, 32034
CHISM LORIE L Agent 960194 GATEWAY BOULEVARD, AMELIA ISLAND, FL, 32034

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-19 - -
CHANGE OF MAILING ADDRESS 2019-02-14 1815 South 8th Street, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 960194 GATEWAY BOULEVARD, SUITE 101, AMELIA ISLAND, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 1815 South 8th Street, FERNANDINA BEACH, FL 32034 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-19
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State