Search icon

SUMMERS HEATING & COOLING, INC - Florida Company Profile

Company Details

Entity Name: SUMMERS HEATING & COOLING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMERS 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: 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: 24 Jan 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000007583
FEI/EIN Number NOT APPLICABLE

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

Address: 3400 Powerline Rd, Fort Lauderdale, FL, 33309, US
Mail Address: PO BOX 24370, OAKLAND PARK, FL, 33307, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROVENZANO JOHN R President 3400 Powerline Rd, Fort Lauderdale, FL, 33309
Provenzano John R Agent 3400 Powerline Rd, Fort Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000045418 SUMMER'S HEATING COOLING & PLUMBING EXPIRED 2017-04-25 2022-12-31 - 3400 S POWERLINE RD, SUITE A, FORT LAUDERDALE, FL, 33309
G16000137797 SUMMER'S HEATING & COOLING EXPIRED 2016-12-22 2021-12-31 - 3400 S POWERLINE RD, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-06-13 - -
CHANGE OF MAILING ADDRESS 2019-06-13 3400 Powerline Rd, Suite A, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 3400 Powerline Rd, Suite A, Fort Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 3400 Powerline Rd, Suite A, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2016-04-13 Provenzano, John R -
AMENDMENT 2014-10-29 - -
AMENDMENT 2014-09-04 - -
AMENDMENT 2014-06-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000390274 ACTIVE COCE20004126 BROWARD COUNTY COURT CLERK 2020-10-09 2025-12-09 $7,522.76 TRANE U.S. INC., A DELAWARE CORPORATION, AUTHORIZED TO, 800 BEATY ST., DAVIDSON, NC, 28036
J20000299822 ACTIVE CONO-19-004377 BROWARD COUNTY CLERK OF COURTS 2019-06-25 2025-09-16 $2130.29 WHITLEY FINANCIAL INVESTMENTS, PO BOX 772091, CORAL SPRINGS, FL 33077

Documents

Name Date
ANNUAL REPORT 2020-02-28
Amendment 2019-06-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-30
Amendment 2014-10-29
Amendment 2014-09-04
Amendment 2014-06-16

Date of last update: 01 May 2025

Sources: Florida Department of State