Search icon

EMPIRE HEATING AND COOLING, INC - Florida Company Profile

Company Details

Entity Name: EMPIRE HEATING AND COOLING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRE HEATING AND 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: 05 Apr 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000031277
FEI/EIN Number 82-1102933

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

Address: 8604 LOVAS TRAIL, TRINITY, FL, 34655, US
Mail Address: 8604 LOVAS TRAIL, TRINITY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIGENNARO GABRIELE President 8604 LOVAS TRAIL, TRINITY, FL, 34655
HUNTER GREGORY President 8604 LOVAS TRAIL, TRINITY, FL, 34655
BRIDGESPAN PARTNERS LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-11 8604 LOVAS TRAIL, TRINITY, FL 34655 -
CHANGE OF MAILING ADDRESS 2019-01-11 8604 LOVAS TRAIL, TRINITY, FL 34655 -
REINSTATEMENT 2019-01-10 - -
REGISTERED AGENT NAME CHANGED 2019-01-10 Bridgespan Partners LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-23
REINSTATEMENT 2019-01-10
Domestic Profit 2017-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State