Entity Name: | COMFORT SEAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Nov 2009 (15 years ago) |
Document Number: | P09000092187 |
FEI/EIN Number | 800503909 |
Mail Address: | 614 E. Hwy. 50, Clermont, FL, 34711, US |
Address: | 614 E.Hwy. 50, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thompson John | Agent | 4327 S. Hwy. 27, Clermont, FL, 34711 |
Name | Role | Address |
---|---|---|
THOMPSON JOHN | President | 4327 S. Hwy. 27, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-19 | 614 E.Hwy. 50, 309, Clermont, FL 34711 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 614 E.Hwy. 50, 309, Clermont, FL 34711 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 4327 S. Hwy. 27, Clermont, FL 34711 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-09 | Thompson, John | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000382810 | LAPSED | 18-6779-CO | PINELLAS COUNTY CIVIL DIVISION | 2019-01-29 | 2024-05-31 | $11,876.61 | SRS DISTRIBUTION D/B/A SUNCOAST ROOFERS SUPPLY, 14212 N. NEBRASKA AVE, TAMPA, FL 33613 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-07-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State