Search icon

CLONTZ & SON HEATING & COOLING, INC. - Florida Company Profile

Company Details

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

CLONTZ & SON HEATING & COOLING, 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 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P97000075638
FEI/EIN Number 593466987

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

Address: 110 GRIFFIN ROAD SUITE 12-242 D, COCOA, FL, 32926
Mail Address: 3425 GRAPE STREET, COCOA, FL, 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIEDMANN BARBARA R President 3425 GRAPE STREET, COCOA, FL, 32926
CLONTZ WILLIAM H Vice President 3425 GRAPE STREET, COCOA, FL, 32926
SNOW KEVIN W 2 55 HURWOOD AVE, MERRITT ISLAND, FL, 32952
WIEDMANN BARBARA R Agent 3425 GRAPE STREET, COCOA, FL, 32926
SNOW KEVIN W Vice President 55 HURWOOD AVE, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-15 110 GRIFFIN ROAD SUITE 12-242 D, COCOA, FL 32926 -
REINSTATEMENT 2010-11-29 - -
PENDING REINSTATEMENT 2010-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-12-01 3425 GRAPE STREET, COCOA, FL 32926 -
CANCEL ADM DISS/REV 2008-12-01 - -
CHANGE OF MAILING ADDRESS 2008-12-01 110 GRIFFIN ROAD SUITE 12-242 D, COCOA, FL 32926 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-06-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000759481 ACTIVE 1000000488506 BREVARD 2013-04-11 2033-04-17 $ 567.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-15
REINSTATEMENT 2010-11-29
REINSTATEMENT 2008-12-01
Amendment 2007-06-07
ANNUAL REPORT 2007-01-25
REINSTATEMENT 2006-09-21
ANNUAL REPORT 2005-04-30
REINSTATEMENT 2004-02-25
ANNUAL REPORT 2002-06-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State