Search icon

ABSOLUTE COMFORT HEATING & A/C, INC. - Florida Company Profile

Company Details

Entity Name: ABSOLUTE COMFORT HEATING & A/C, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABSOLUTE COMFORT HEATING & A/C, 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: 15 Jan 1999 (26 years ago)
Date of dissolution: 21 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2022 (3 years ago)
Document Number: P99000004582
FEI/EIN Number 593551765

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

Address: 5393 CR 209 S., GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 5000-18 HIGHWAY 17, PMB 114, FLEMING ISLAND, FL, 32003, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALVINIK STEVEN W Agent 5000-18 HWY 17 PMB 114, ORANGE PARK, FL, 32003
SALVONIK STEVEN W Director 5000-018 HIGHWA 17 PMB 114, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-21 - -
CHANGE OF MAILING ADDRESS 2020-02-05 5393 CR 209 S., GREEN COVE SPRINGS, FL 32043 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-05 5393 CR 209 S., GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-15 5000-18 HWY 17 PMB 114, ORANGE PARK, FL 32003 -

Documents

Name Date
Voluntary Dissolution 2022-03-21
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State