Search icon

ENGINEERED COMFORT SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ENGINEERED COMFORT SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENGINEERED COMFORT SYSTEMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jul 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2012 (12 years ago)
Document Number: S64404
FEI/EIN Number 650294413

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

Address: 2775 Vista Parkway, West Palm Beach, FL, 33411, US
Mail Address: 2775 Vista Parkway, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER, MICHAEL V. Agent 2775 Vista Parkway, West Palm Beach, FL, 33411
WALKER, MICHAEL V. President 2775 Vista Parkway, West Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 2775 Vista Parkway, Suite G4, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2024-02-03 2775 Vista Parkway, Suite G4, West Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 2775 Vista Parkway, Suite G4, West Palm Beach, FL 33411 -
REINSTATEMENT 2012-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000157196 LAPSED 2014-CA-13079 PALM BEACH CO. CIRCUIT COURT 2015-09-02 2024-03-06 $60,472.08 BRANCH BANKING AND TRUST COMPANY, 1580 SAWGRASS CORPORATE PARKWAY, SUITE 310, SUNRISE, FL 33323
J13001179382 LAPSED 9:11-CV-80885-KLR US DIST., S. DIST. OF FLA. 2012-05-23 2018-07-15 $32,476.66 PLUMBERS & PIPEFITTERS LOCAL #630 FRINGE BENEFIT FUNDS, 100 MIRACLE MILE, SUITE 300, CORAL GABLES, FL 33134

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-12

Date of last update: 02 May 2025

Sources: Florida Department of State