Search icon

COUNTY LINE HEATING, AIR, & ELECTRIC, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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