Search icon

HVAC SUPPLY HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: HVAC SUPPLY HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HVAC SUPPLY HOUSE, 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: 08 Apr 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000032266
FEI/EIN Number 46-2661392

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

Address: 408 S. DAYTONA AVE, FLAGLER BEACH, FL, 32136
Mail Address: 408 S. DAYTONA AVE, FLAGLER BEACH, FL, 32136
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEYANT REBECCA Director 408 S. DAYTONA AVE, FLAGLER BEACH, FL, 32136
WEYANT REBECCA President 408 S. DAYTONA AVE, FLAGLER BEACH, FL, 32136
WEYANT CHARLES M Director 408 S. DAYTONA AVE, FLAGLER BEACH, FL, 32136
WEYANT CHARLES M Vice President 408 S. DAYTONA AVE, FLAGLER BEACH, FL, 32136
WEYANT CHARLES M Agent 408 S. DAYTONA AVE, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2015-03-06 HVAC SUPPLY HOUSE, INC. -
NAME CHANGE AMENDMENT 2014-05-01 ANGEL HOME SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
Name Change 2015-03-06
Name Change 2014-05-01
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State