Search icon

ALBERT KUEBLER HEATING & COOLING, INC. - Florida Company Profile

Company Details

Entity Name: ALBERT KUEBLER HEATING & COOLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALBERT KUEBLER HEATING & COOLING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 May 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Apr 2020 (5 years ago)
Document Number: P13000040599
FEI/EIN Number 46-5257427

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

Address: 420 SW CRABAPPLE COVE, PORT ST. LUCIE, FL, 34986, US
Mail Address: 420 SW CRABAPPLE COVE, PORT ST. LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUEBLER ALBERT President 420 SW CRABAPPLE COVE, PORT ST. LUCIE, FL, 34986
MILDNER ROY T Agent 423 DELAWARE AVENUE, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-04-15 ALBERT KUEBLER HEATING & COOLING, INC. -
AMENDMENT AND NAME CHANGE 2020-02-05 REEL KOOL HEATING & COOLING, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 420 SW CRABAPPLE COVE, PORT ST. LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2020-02-05 420 SW CRABAPPLE COVE, PORT ST. LUCIE, FL 34986 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-21
Name Change 2020-04-15
ANNUAL REPORT 2020-03-17
Amendment and Name Change 2020-02-05
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State