Search icon

BAILEYS' & MCDANIEL COOLING, HEATING & APPLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: BAILEYS' & MCDANIEL COOLING, HEATING & APPLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAILEYS' & MCDANIEL COOLING, HEATING & APPLIANCE, 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: 11 May 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jul 2010 (15 years ago)
Document Number: V38804
FEI/EIN Number 593122566

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

Address: 5944 Ruth Ave, Milton, FL, 32583, US
Mail Address: 5944 Ruth Ave, Milton, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAILEYS' & MCDANIEL COOLING, HEATING & APPLIANCE, INC. 401(K) PROFIT SHARING PLAN 2023 593122566 2024-07-19 BAILEYS' & MCDANIEL COOLING, HEATING & APPLIANCE 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 8509839277
Plan sponsor’s address 5944 RUTH AVE, MILTON, FL, 32583
BAILEYS' & MCDANIEL COOLING, HEATING & APPLIANCE, INC. 401(K) PROFIT SHARING PLAN 2022 593122566 2023-07-20 BAILEYS' & MCDANIEL COOLING, HEATING & APPLIANCE 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 8509839277
Plan sponsor’s address 5944 RUTH AVE, MILTON, FL, 32583
BAILEYS' & MCDANIEL COOLING, HEATING & APPLIANCE, INC. 401(K) PROFIT SHARING PLAN 2021 593122566 2022-07-25 BAILEYS' & MCDANIEL COOLING, HEATING & APPLIANCE 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 8509839277
Plan sponsor’s address 5944 RUTH AVE, MILTON, FL, 32583

Key Officers & Management

Name Role Address
BAILEY JAMES L President 5944 RUTH AVE, MILTON, FL, 32583
BAILEY JAMES L Secretary 5944 RUTH AVE, MILTON, FL, 32583
BAILEY JAMES L Treasurer 5944 RUTH AVE, MILTON, FL, 32583
BAILEY JAMES L Director 5944 RUTH AVE, MILTON, FL, 32583
Bailey Samuel J Vice President 8918 Tarrytown Rd, Milton, FL, 32583
BAILEY JAMES L Agent 5944 RUTH AVE, MILTON, FL, 32583

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000127779 BAILEYS AIR ACTIVE 2016-11-28 2026-12-31 - 5944 RUTH AVE, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-17 5944 Ruth Ave, Milton, FL 32583 -
CHANGE OF MAILING ADDRESS 2015-02-17 5944 Ruth Ave, Milton, FL 32583 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-07 5944 RUTH AVE, MILTON, FL 32583 -
REINSTATEMENT 2010-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-03-16 BAILEY, JAMES LJR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000009102 TERMINATED 01023470056 05039 01537 2002-12-17 2008-01-10 $ 273.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670-C NORTH L STREET, PENSACOLA, FL 325055217

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State