Search icon

TOTAL COMFORT AIR CONDITIONING, INC.

Company Details

Entity Name: TOTAL COMFORT AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Apr 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2001 (24 years ago)
Document Number: P93000027398
FEI/EIN Number 650406076
Address: 12592 SW Cattleya Lane, Port St Lucie, FL, 34987, US
Mail Address: 12592 SW Cattleya Lane, Port St Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SEDEYN JOSEPH J Agent 12592 SW Cattleya Lane, Port St Lucie, FL, 34987

President

Name Role Address
SEDEYN JOSEPH J President 12592 SW CATTLEYA LANE, PORT ST LUCIE, FL, 34987

Vice President

Name Role Address
Sedeyn Lorraine Vice President 12592 SW Cattleya Lane, Port St Lucie, FL, 34987

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 12592 SW Cattleya Lane, Port St Lucie, FL 34987 No data
CHANGE OF PRINCIPAL ADDRESS 2021-12-01 12592 SW Cattleya Lane, Port St Lucie, FL 34987 No data
CHANGE OF MAILING ADDRESS 2021-12-01 12592 SW Cattleya Lane, Port St Lucie, FL 34987 No data
REGISTERED AGENT NAME CHANGED 2013-02-09 SEDEYN, JOSEPH J No data
REINSTATEMENT 2001-02-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1997-04-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000741071 LAPSED 09-2179 CC MARTIN CTY. CIV. CT. 2010-06-30 2015-07-19 $10,342.90 GEMAIRE DISTRIBUTORS, LLC, 2151 W. HILLSBORO BLVD., STE. 400, DEERFIELD BEACH, FL 33442
J07900003904 TERMINATED COCE 06-12525 (55) BROWARD COUNTY COURT 2007-03-08 2012-03-27 $18634.67 NOLAND COMPANY, 2700 WARWICK BLVD., NEWPORT NEWS, VA 23607

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State