Search icon

CENTRAL COOLING & HEATING, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL COOLING & HEATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL COOLING & HEATING, 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: 14 Feb 1997 (28 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P97000015189
FEI/EIN Number 593414868

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

Address: 3486 COMMERCIAL WAY, SPRING HILL, FL, 34606
Mail Address: 3486 COMMERCIAL WAY, SPRING HILL, FL, 34606
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JASEN GLENN ANTON President 6281 KIMBALL CT., SPRING HILL, FL, 34606
JASEN GLENN ANTON Director 6281 KIMBALL CT., SPRING HILL, FL, 34606
MIEDAMA PETER JAMES Secretary 3499 CASA COURT, HERNANDO BEACH, FL, 34607
MIEDAMA PETER JAMES Treasurer 3499 CASA COURT, HERNANDO BEACH, FL, 34607
MIEDAMA PETER JAMES Director 3499 CASA COURT, HERNANDO BEACH, FL, 34607
JASEN GLENN ANTON Agent 6281 KIMBALL CT., SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State