Entity Name: | COMFORT TECH HOLDINGS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMFORT TECH HOLDINGS 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: | 21 Sep 2015 (10 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P15000077926 |
FEI/EIN Number |
475106860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4211 E. BUSCH BLVD., TAMPA, FL, 33617, US |
Mail Address: | 4211 E. BUSCH BLVD., TAMPA, FL, 33617, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON RONALD G | President | 2702 40TH STREET WEST, BRADENTON, FL, 34205 |
JOHNSON RONALD G | Agent | 2702 40TH STREET WEST, BRADENTON, FL, 34205 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000017973 | COMFORT TECH HOME SERVICES | EXPIRED | 2017-02-17 | 2022-12-31 | - | 14137 SPRING HILL DR, SPRING HILL, FL, 33609 |
G15000097875 | COMFORT TECH AIR CONDITIONING & HEATING | EXPIRED | 2015-09-23 | 2020-12-31 | - | 2702 40TH STREET WEST, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-29 | 4211 E. BUSCH BLVD., TAMPA, FL 33617 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-08 | 4211 E. BUSCH BLVD., TAMPA, FL 33617 | - |
AMENDMENT | 2015-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000533836 | LAPSED | 2018-CA-5738 | CIRCUIT CT, ORANGE COUNTY FL | 2018-07-18 | 2023-08-02 | $29,973.42 | CARRIER ENTERPRISE, LLC, 2000 PARK OAKS AVENUE, SUITE 200, ORLANDO FL 32808 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
Amendment | 2015-10-01 |
Domestic Profit | 2015-09-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State