Search icon

COMFORT TECH HOLDINGS INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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