Search icon

HVAC CURBS, INC. - Florida Company Profile

Company Details

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

HVAC CURBS, 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: 17 May 2013 (12 years ago)
Date of dissolution: 03 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2022 (3 years ago)
Document Number: P13000044271
FEI/EIN Number 38-3915849

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

Address: 6227 147th Av N, Clearwater, FL, 33760, US
Mail Address: 6227 147th Ave N, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER BRADFORD V President 1586 IDLE DR, CLEARWATER, FL, 33756
HUNTER ANNE T Vice President 1586 IDLE DR, CLEARWATER, FL, 33756
HUNTER ANNE T Agent 6227 147TH AV N STE B, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 6227 147th Av N, Ste B, Clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2016-03-28 6227 147th Av N, Ste B, Clearwater, FL 33760 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2013-07-05 HVAC CURBS, INC. -
NAME CHANGE AMENDMENT 2013-06-19 HVAC, INC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-03
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-09-10
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State