Search icon

BRIGGS COOLING & HEATING, INC. - Florida Company Profile

Company Details

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

BRIGGS 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: 18 Feb 1999 (26 years ago)
Date of dissolution: 31 Dec 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 31 Dec 2003 (21 years ago)
Document Number: P99000016222
FEI/EIN Number 650903109

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

Address: 3322 2ND AVENUE WEST, BRADENTON, FL, 34205
Mail Address: 3322 2ND AVENUE WEST, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIGGS GREGORY LYNN Director 3322 2ND AVENUE WEST, BRADENTON, FL, 34205
BRIGGS GREGORY L Secretary 3322 2ND AVE, BRADENTON, FL, 34205
BRIGGS GREGORY L Treasurer 3322 2ND AVE, BRADENTON, FL, 34205
FELDMAN MARC H Agent 3908 26TH STREET WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2001-09-17 3322 2ND AVENUE WEST, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2001-09-17 3322 2ND AVENUE WEST, BRADENTON, FL 34205 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900009325 LAPSED 05-0513 COSA 60 BROWARD CTY CRT HOLLYWOOD 2005-04-21 2010-05-24 $5582.52 GEMAIRE DISTRIBUTORS, LLC, 2151 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33442

Documents

Name Date
DEBIT MEMO DISSOLUTI 2003-12-31
ANNUAL REPORT 2003-09-08
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-09-17
ANNUAL REPORT 2000-04-26
Domestic Profit 1999-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State