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 |
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 |
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 |
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 | - | - |
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 |
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