Search icon

TOTAL COMFORT GAS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOTAL COMFORT GAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL COMFORT GAS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jun 1996 (29 years ago)
Document Number: P96000050964
FEI/EIN Number 593385425

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

Address: 400 NORTH US HIGHWAY 1, ORMOND BEACH, FL, 32174
Mail Address: 4920 State road 11, DeLeon Springs, FL, 32130, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUCKS DANIEL P President 4920 STATE ROAD 11, DELEON SPRINGS, FL, 32130
HUCKS DANIEL P Treasurer 4920 STATE ROAD 11, DELEON SPRINGS, FL, 32130
HUCKS DANIEL P Director 4920 STATE ROAD 11, DELEON SPRINGS, FL, 32130
HUCKS LYNDA M Director 4920 STATE ROAD 11, DELEON SPRINGS, FL, 32130
HUCKS LYNDA M Vice President 4920 STATE ROAD 11, DELEON SPRINGS, FL, 32130
SMITH HORACE J Agent 444 SEABREEZE BOULEVARD, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-23 400 NORTH US HIGHWAY 1, ORMOND BEACH, FL 32174 -

Court Cases

Title Case Number Docket Date Status
TWIN EAGLES, INC. VS JADE PRODUCTS COMPANY, ET AL. 5D2011-0144 2011-01-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2008-CA-2040

Parties

Name TWIN-EAGLES INC.
Role Appellant
Status Active
Representations Michael W. LeRoy, Joseph L. Amos, Jr., Jamie Billotte Moses
Name ARTHUR RUTENBERG HOMES, INC.
Role Appellee
Status Active
Name COUNTRY CLUB HOMES OF FLORIDA, INC.
Role Appellee
Status Active
Name ANN HOLLOD
Role Appellee
Status Active
Name TOTAL COMFORT GAS, INC.
Role Appellee
Status Active
Name SUBURBAN PROPANE, LP
Role Appellee
Status Active
Name JOHN HOLLOD
Role Appellee
Status Active
Name JADE PRODUCTS COMPANY
Role Appellee
Status Active
Representations R. MATTHEW MILES, JR., James E. Kallaher, E. PEYTON HODGES, JOHN MCCOY, MICHAEL WALKER, JERRY A. SETCHEL, DAVID A. CORNELL, John Viggiani

Docket Entries

Docket Date 2014-05-22
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-05-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-04-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2011-03-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-03-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPROVED PER 3/18 ORDER
On Behalf Of TWIN EAGLES, INC.
Docket Date 2011-03-07
Type Order
Subtype Order
Description Miscellaneous Order ~ AE'S REQUEST FOR TELEPHONICE MED IS GRANTED
Docket Date 2011-03-02
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2011-03-01
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ WITH MONIES
On Behalf Of JADE PRODUCTS COMPANY
Docket Date 2011-02-16
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S REQUEST FOR TELPHONIC ATTENDANCE AT MED IS GRANTED
Docket Date 2011-02-09
Type Order
Subtype Order
Description Miscellaneous Order ~ APPT MEDIATOR
Docket Date 2011-02-08
Type Order
Subtype Order
Description Miscellaneous Order ~ PURSUANT TO AA'S 2/4RESPONSE, GRILL AND HEARTH, INC., REPRESENTED BY D.L.O'DELL,ESQ IS REMOVED AS AN APPELLAEE IN THIS APPEAL
Docket Date 2011-02-04
Type Response
Subtype Response
Description RESPONSE ~ PER 1/28ORDER
On Behalf Of TWIN EAGLES, INC.
Docket Date 2011-01-28
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10DAYS AA ADVISE IF GRILL AND HEARTH, INC., SHOULD BE REMOVED AS AE UPON CONSIDERATOIN OF 1/17/CORRESPONDENCE FROM D.L.O'DELL,ESQ
Docket Date 2011-01-28
Type Notice
Subtype Notice
Description Notice ~ NON-PARTICIPATION FOR GRILL AND HEARTH
On Behalf Of JADE PRODUCTS COMPANY
Docket Date 2011-01-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Jamie Billotte Moses 009237
Docket Date 2011-01-26
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ APPEAL STAYED 45DAYS;SIGNED BY HON PALMER
Docket Date 2011-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TWIN EAGLES, INC.
Docket Date 2011-01-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ NON-PARTICIPATION IN APPEAL FOR GRILL &HEARTH;AE Donald L. O'Dell 248932
Docket Date 2011-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of TWIN EAGLES, INC.
Docket Date 2011-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
144200.00
Total Face Value Of Loan:
144200.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144200
Current Approval Amount:
144200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
145545.87

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(386) 673-7856
Add Date:
2000-03-29
Operation Classification:
Private(Property)
power Units:
14
Drivers:
6
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State