Search icon

HOME COMFORTS FLORIDA INC

Company Details

Entity Name: HOME COMFORTS FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Feb 2021 (4 years ago)
Document Number: P21000016536
FEI/EIN Number N/A
Mail Address: 2801 GREENE ST SUITE 7, HOLLYWOOD, FL 33020
Address: 2801 GREENE ST SUITE 7, UNIT 1 PRINTSHOP, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
YAKOVLEV, ARON A, MR Agent 2801 GREENE ST SUITE 7, HOLLYWOOD, FL 33020

Chief Executive Officer

Name Role Address
YAKOVLEV, ARON Chief Executive Officer 2801 GREENE ST SUITE 7, HOLLYWOOD, FL 33020

Vice President

Name Role Address
YAKOVLEV, ARON Vice President 2801 GREENE ST SUITE 7, HOLLYWOOD, FL 33020

Chief Financial Officer

Name Role Address
YAKOVLEV, ARON Chief Financial Officer 2801 GREENE ST SUITE 7, HOLLYWOOD, FL 33020

Chief Operating Officer

Name Role Address
YAKOVLEV, ARON Chief Operating Officer 2801 GREENE ST SUITE 7, HOLLYWOOD, FL 33020

Chief Marketing Officer

Name Role Address
YAKOVLEV, ARON Chief Marketing Officer 2801 GREENE ST SUITE 7, HOLLYWOOD, FL 33020

President

Name Role Address
YAKOVLEV, ARON President 2801 GREENE ST SUITE 7, HOLLYWOOD, FL 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 2801 GREENE ST SUITE 7, UNIT 1 PRINTSHOP, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2023-02-07 2801 GREENE ST SUITE 7, UNIT 1 PRINTSHOP, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 2801 GREENE ST SUITE 7, HOLLYWOOD, FL 33020 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-29
Domestic Profit 2021-02-15

Date of last update: 14 Feb 2025

Sources: Florida Department of State