Search icon

AMERICAN THERMAL SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN THERMAL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN THERMAL SOLUTIONS, 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 Mar 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2021 (4 years ago)
Document Number: P15000022066
FEI/EIN Number 32-0468923

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

Address: 2351 Crystal Drive, #107, FORT MYERS, FL, 33907, US
Mail Address: 2351 Crystal Drive, #107, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KESSEL WERNER Director ULRICHSTRASSE 6, GELSENKIRCHEN, GM, 45891
KESSEL WERNER President ULRICHSTRASSE 6, GELSENKIRCHEN, GM, 45891
KESSEL WERNER Secretary ULRICHSTRASSE 6, GELSENKIRCHEN, GM, 45891
Hoffmann Peter Vice President 4055 EDISON AVENUE, FORT MYERS, FL, 33916
THE NYE-SCHMITZ LAW FIRM, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 2351 Crystal Drive, #107, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2022-02-24 2351 Crystal Drive, #107, FORT MYERS, FL 33907 -
AMENDMENT 2021-10-15 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 5425 Park Central Ct, Naples, FL 34109 -
AMENDMENT 2015-10-07 - -
AMENDMENT 2015-07-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-24
Amendment 2021-10-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-01
AMENDED ANNUAL REPORT 2016-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State