Search icon

COMFORT LINE PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: COMFORT LINE PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMFORT LINE PRODUCTS, 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: 29 Aug 1996 (29 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P96000072317
FEI/EIN Number 582256618

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

Address: 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702, US
Mail Address: 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOYLE RICHARD Director 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702
DOYLE RICHARD President 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702
DOYLE RICHARD Treasurer 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-02 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2020-12-02 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2020-12-01 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2020-12-01 REGISTERED AGENTS INC. -
REINSTATEMENT 1999-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL SHAWN O'BRIEN, AS CURATOR OF THE ESTATE OF MICHAEL J. P. O'BRIEN VS COMFORT LINE PRODUCTS, INC. 2D2017-1274 2017-03-10 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CP-1861

Parties

Name MICHAEL SHAWN O' BRIEN
Role Appellant
Status Active
Representations ROBIN D. MERRIMAN, I I, ESQ., MATTHEW A. LINDE, ESQ.
Name COMFORT LINE PRODUCTS, INC.
Role Appellee
Status Active
Representations STUART M. PEPPER, ESQ., RICHARD M. RICCIARDI, JR., ESQ.
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-09-19
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - 174 PAGES
Docket Date 2017-08-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The parties' joint notice of election to proceed on appendices in lieu of a record is accepted.
Docket Date 2017-08-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF RULE 9.170 ELECTION TO PROCEED ON APPENDICES
On Behalf Of MICHAEL SHAWN O' BRIEN
Docket Date 2017-08-08
Type Order
Subtype Probate Advisory re Record
Description probate advisory re: record ~ This probate appeal is structured as a final appeal that will require a record prepared by the circuit court clerk. If the parties elect to proceed without a record pursuant to Florida Rule of Appellate Procedure 9.170(c), they shall timely advise the circuit court clerk of this decision and also submit such a notice to this court. Without receipt of such a notice, this court's clerk will await the transmission of a record before perfecting this appeal.
Docket Date 2017-07-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MICHAEL SHAWN O' BRIEN
Docket Date 2017-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 14 days.
Docket Date 2017-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MICHAEL SHAWN O' BRIEN
Docket Date 2017-06-28
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of COMFORT LINE PRODUCTS, INC.
Docket Date 2017-06-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of COMFORT LINE PRODUCTS, INC.
Docket Date 2017-06-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF TABLE OF AUTHORITIES
On Behalf Of COMFORT LINE PRODUCTS, INC.
Docket Date 2017-06-27
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OBJECTION TO REQUEST FOR ORAL ARGUMENT
On Behalf Of COMFORT LINE PRODUCTS, INC.
Docket Date 2017-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by June 29, 2017.
Docket Date 2017-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of COMFORT LINE PRODUCTS, INC.
Docket Date 2017-05-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHAEL SHAWN O' BRIEN
Docket Date 2017-05-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL SHAWN O' BRIEN
Docket Date 2017-05-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MICHAEL SHAWN O' BRIEN
Docket Date 2017-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 10 days from the date of this order.
Docket Date 2017-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL SHAWN O' BRIEN
Docket Date 2017-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL SHAWN O' BRIEN
Docket Date 2017-03-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-23
Reg. Agent Change 2020-12-01
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State