Entity Name: | COUNTY LINE HEATING, AIR, & ELECTRIC, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COUNTY LINE HEATING, AIR, & ELECTRIC, 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: | 11 Mar 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P11000024975 |
FEI/EIN Number |
800693945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16096 CR 127, Sanderson, FL, 32087, US |
Mail Address: | 16096 CR 127, Sanderson, FL, 32087, US |
ZIP code: | 32087 |
County: | Baker |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE ROBERT J | Vice President | 11168 WESTSIDE LOOP, GLEN ST. MARY, FL, 32040 |
MOORE ROBERT J | President | 11168 WESTSIDE LOOP, GLEN ST. MARY, FL, 32040 |
MOORE ROBERT J | Agent | 16096 CR 127, Sanderson, FL, 32087 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000027290 | COUNTY LINE ELECTRIC, INC. | EXPIRED | 2011-03-16 | 2016-12-31 | - | 14761 BOYCE ROAD, GLEN ST. MARY, FL, 32040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-09-27 | MOORE, ROBERT J | - |
AMENDMENT | 2018-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 16096 CR 127, Sanderson, FL 32087 | - |
CHANGE OF MAILING ADDRESS | 2018-04-23 | 16096 CR 127, Sanderson, FL 32087 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-23 | 16096 CR 127, Sanderson, FL 32087 | - |
AMENDMENT AND NAME CHANGE | 2017-06-08 | COUNTY LINE HEATING, AIR, & ELECTRIC, INC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000620078 | TERMINATED | 1000000839227 | BAKER | 2019-08-30 | 2029-09-18 | $ 321.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J19000441715 | TERMINATED | 1000000830198 | BAKER | 2019-06-13 | 2029-06-26 | $ 469.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J19000179158 | LAPSED | 16 2018 SC 13991 DIV 1 | DUVAL CO | 2019-02-28 | 2024-03-11 | $5946.55 | THE WARE GROUP, LLC, JOHNSTON SUPPLY, 11710 CENTRAL PARKWAY, JACKSONVILLE, FLORIDA 32224 |
Name | Date |
---|---|
Amendment | 2018-09-27 |
ANNUAL REPORT | 2018-04-23 |
Amendment and Name Change | 2017-06-08 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-05-21 |
Domestic Profit | 2011-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State