FIX 10-K Annual Report Dec. 31, 2020 | Alphaminr
COMFORT SYSTEMS USA INC

FIX 10-K Fiscal year ended Dec. 31, 2020

COMFORT SYSTEMS USA INC
10-Ks and 10-Qs
10-Q
Quarter ended March 31, 2024
10-K
Fiscal year ended Dec. 31, 2023
10-Q
Quarter ended Sept. 30, 2023
10-Q
Quarter ended June 30, 2023
10-Q
Quarter ended March 31, 2023
10-K
Fiscal year ended Dec. 31, 2022
10-Q
Quarter ended Sept. 30, 2022
10-Q
Quarter ended June 30, 2022
10-Q
Quarter ended March 31, 2022
10-K
Fiscal year ended Dec. 31, 2021
10-Q
Quarter ended Sept. 30, 2021
10-Q
Quarter ended June 30, 2021
10-Q
Quarter ended March 31, 2021
10-K
Fiscal year ended Dec. 31, 2020
10-Q
Quarter ended Sept. 30, 2020
10-Q
Quarter ended June 30, 2020
10-Q
Quarter ended March 31, 2020
10-K
Fiscal year ended Dec. 31, 2019
10-Q
Quarter ended Sept. 30, 2019
10-Q
Quarter ended June 30, 2019
10-Q
Quarter ended March 31, 2019
10-K
Fiscal year ended Dec. 31, 2018
10-Q
Quarter ended Sept. 30, 2018
10-Q
Quarter ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-K
Fiscal year ended Dec. 31, 2017
10-Q
Quarter ended Sept. 30, 2017
10-Q
Quarter ended June 30, 2017
10-Q
Quarter ended March 31, 2017
10-K
Fiscal year ended Dec. 31, 2016
10-Q
Quarter ended Sept. 30, 2016
10-Q
Quarter ended June 30, 2016
10-Q
Quarter ended March 31, 2016
10-K
Fiscal year ended Dec. 31, 2015
10-Q
Quarter ended Sept. 30, 2015
10-Q
Quarter ended June 30, 2015
10-Q
Quarter ended March 31, 2015
10-K
Fiscal year ended Dec. 31, 2014
10-Q
Quarter ended Sept. 30, 2014
10-Q
Quarter ended June 30, 2014
10-Q
Quarter ended March 31, 2014
10-K
Fiscal year ended Dec. 31, 2013
10-Q
Quarter ended Sept. 30, 2013
10-Q
Quarter ended June 30, 2013
10-Q
Quarter ended March 31, 2013
10-K
Fiscal year ended Dec. 31, 2012
10-Q
Quarter ended Sept. 30, 2012
10-Q
Quarter ended June 30, 2012
10-Q
Quarter ended March 31, 2012
10-K
Fiscal year ended Dec. 31, 2011
10-Q
Quarter ended Sept. 30, 2011
10-Q
Quarter ended June 30, 2011
10-Q
Quarter ended March 31, 2011
10-K
Fiscal year ended Dec. 31, 2010
10-Q
Quarter ended Sept. 30, 2010
10-Q
Quarter ended June 30, 2010
10-Q
Quarter ended March 31, 2010
10-K
Fiscal year ended Dec. 31, 2009
PROXIES
DEF 14A
Filed on April 8, 2024
DEF 14A
Filed on April 6, 2023
DEF 14A
Filed on April 7, 2022
DEF 14A
Filed on April 8, 2021
DEF 14A
Filed on April 9, 2020
DEF 14A
Filed on April 12, 2019
DEF 14A
Filed on April 13, 2018
DEF 14A
Filed on April 10, 2017
DEF 14A
Filed on April 11, 2016
DEF 14A
Filed on April 6, 2015
DEF 14A
Filed on April 4, 2014
DEF 14A
Filed on April 5, 2013
DEF 14A
Filed on April 9, 2012
DEF 14A
Filed on April 4, 2011
DEF 14A
Filed on April 16, 2010
TABLE OF CONTENTS
Part IItem 1. BusinessItem 1A. Risk FactorsItem 1B. Unresolved Staff CommentsItem 2. PropertiesItem 3. Legal ProceedingsItem 4. Mine Safety DisclosuresItem 4A. Executive Officers Of The RegistrantPart IIItem 5. Market For Registrant S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesItem 6. Selected Financial DataItem 7. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 7A. Quantitative and Qualitative Disclosures About Market RiskItem 8. Financial Statements and Supplementary DataItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureItem 9A. Controls and ProceduresItem 9B. Other InformationPart IIIItem 10. Directors, Executive Officers and Corporate GovernancePart IVItem 15. Exhibits and Financial Statement SchedulesItem 16. Form 10-k Summary

Exhibits

3.1 Second Amended and Restated Certificate of Incorporation of the Registrant 3.1 333-24021 3.2 Certificate of Amendment dated May21, 1998 3.2 1998 Form10-K 3.3 Certificate of Amendment dated July9, 2003 3.3 2003 Form10-K 3.4 Certificate of Amendment dated May20, 2016 3.1 May20, 2016Form8-K 3.5 Amended and Restated Bylaws of Comfort Systems USA,Inc. 3.1 March 25, 2016Form 8-K 4.1 Form of certificate evidencing ownership of Common Stock of the Registrant 4.1 333-24021 4.2 Description of Registrants Securities 4.2 2019 Form 10-K *10.1 Comfort Systems USA,Inc. 1997 Long-Term Incentive Plan 10.1 333-24021 *10.2 Comfort Systems USA,Inc. 1997 Non-Employee Directors Stock Plan 10.2 333-24021 *10.4 Comfort Systems USA,Inc. 2006 Equity Incentive Plan 4.5 333-138377 *10.5 Form of Option Award under the Comfort Systems USA,Inc. 2006 Equity Incentive Plan 10.6 2006 Form10-K *10.6 Form of Option Award under the Comfort Systems USA,Inc. 2006 Stock Options/SAR Plan for Non-Employee Directors 10.7 2006 Form10-K *10.8 Amended and Restated 2006 Equity Compensation Plan for Non-Employee Directors A Proxy StatementApril10, 2008 *10.9 2008 Senior Management Annual Performance Plan B Proxy StatementApril10, 2008 *10.10 Form of Change in Control Agreement 10.2 First Quarter 2008Form10-Q *10.11 Form of Comfort Systems USA,Inc. Executive Severance Policy 10.3 First Quarter 2008Form10-Q *10.12 Form of Directors and Officers Indemnification Agreement 10.1 May19, 2009Form8-K 10.13 Second Amended and Restated Credit Agreement by and among Comfort Systems USA,Inc., as Borrower and Wells Fargo Bank, National Association, as Administrative Agent/Wells Fargo SecuritiesLLC, as Sole Lead Arranger and Sole Lead Book Runner/Bank of Texas, N.A., Capital One, N.A., and Regions Bank as Co-Syndication Agent/and Certain Financial Institutions as Lenders 10.1 July22, 2010Form8-K/A 10.14 Stock Purchase Agreement, dated July28, 2010 10.1 July30, 2010Form8-K *10.15 Summary of 2011 Incentive Compensation Plan 10.1 First Quarter 2011Form10-Q *10.16 Form of Performance Restricted Stock Award Agreement dated March24, 2011 10.1 March28, 2011Form8-K *10.17 First Amendment to Comfort Systems USA,Inc. Amended and Restated 2006 Equity Compensation Plan for Non-Employee Directors 10.1 Second Quarter 2011Form10-Q 10.18 Amendment No.1 to Second Amended and Restated Credit Agreement, Second Amended and Restated Security Agreement, and Second Amended and Restated Pledge Agreement 10.1 Third Quarter 2011Form10-Q *10.19 Summary of 2012 Incentive Compensation Plan 10.1 First Quarter 2012Form10-Q *10.20 Form of 2012 Restricted Stock Unit Agreement 10.1 March30, 2012Form8-K *10.21 Form of 2012 Dollar-denominated Performance Vesting Restricted Stock Unit Agreement 10.2 March30, 2012Form8-K *10.22 2012 Equity Incentive Plan A April9, 2012Proxy Statement *10.23 2012 Senior Management Annual Performance Plan B April9, 2012Proxy Statement *10.24 Summary of 2013 Incentive Compensation Plan 10.1 First Quarter 2013Form10-Q *10.25 Form of 2013 Restricted Stock Unit Agreement 10.1 March22, 2013Form8-K *10.26 Form of 2013 Dollar-denominated Performance Vesting Restricted Stock Unit Agreement 10.2 March22, 2013Form8-K 10.27 Amendment No.2 to Second Amended and Restated Credit Agreement and Amendment to Other Loan Documents 10.1 Second Quarter 2013Form10-Q *10.28 Letter Agreement between the Company and James Mylett 10.28 2013 Form10-K *10.29 Form of Change in Control Agreement (2013) 10.29 2013 Form10-K *10.30 Summary of 2014 Incentive Compensation Plan 10.1 First Quarter 2014Form10-Q *10.31 Form of 2014 Restricted Stock Unit Agreement 10.1 March21, 2014Form8-K *10.32 Form of 2014 Dollar-denominated Performance Vesting Restricted Stock Unit Agreement 10.2 March21, 2014Form8-K *10.33 Form of Option Award under the Comfort Systems USA,Inc. 2012 Equity Incentive Plan 10.33 2014 Form10-K 10.34 Amendment No.3 to Second Amended and Restated Credit Agreement and Amendment to Other Loan Documents 10.1 Third Quarter 2014Form10-Q 10.35 Agreement and Plan of Merger between the Company and Dyna Ten Corporation, dated April9, 2014 10.1 April9, 2014Form8-K *10.36 Form of 2015 Restricted Stock Unit Agreement 10.1 April1, 2015Form8-K *10.37 Form of 2015 Dollar-denominated Performance Vesting Restricted Stock Unit Agreement 10.2 April1, 2015Form8-K *10.38 Summary of 2015 Incentive Compensation Plan 10.1 First Quarter 2015Form10-Q *10.39 Form of Amended Change in Control Agreement 10.1 Third Quarter 2015Form10-Q 10.40 Amendment No.4 to Second Amended and Restated Credit Agreement and Amendment to Other Loan Documents 10.40 2015 Form 10-K *10.41 Form of 2016 Restricted Stock Unit Agreement 10.1 March 25, 2016Form 8-K *10.42 Form of 2016 Dollar-denominated Performance Restricted Stock Unit Agreement 10.2 March 25, 2016Form 8-K *10.43 Form of 2016 Stock Option Notice 10.3 March 25, 2016Form 8-K *10.44 Resignation and General Release Agreement between the Company and James Mylett, dated as of January 10, 2017 10.1 January 11, 2017Form 8-K 10.45 Stock Purchase Agreement, dated February 21, 2017, by and among the Company, BCH, the Selling Shareholders and Daryl Blume, in his capacity as representative of the Selling Shareholders 2.1 February 23, 2017Form 8-K 10.46 Form of Promissory Note, dated April 1, 2017, issued by the Company in favor of each of the Selling Shareholders 10.1 April 3, 2017Form 8-K *10.47 2017 Omnibus Incentive Plan A April 10, 2017Proxy Statement *10.48 2017 Senior Management Annual Performance Plan B April 10, 2017Proxy Statement *10.49 Form of Restricted Stock Unit Agreement under the Companys 2012 Equity Incentive Plan 10.2 First Quarter 2017Form 10-Q *10.50 Form of Stock Option Notice under the Companys 2012 Equity Incentive Plan 10.3 First Quarter 2017Form 10-Q *10.51 Form of Dollar-denominated Performance Restricted Stock Unit Agreement under the Companys 2012 Equity Incentive Plan 10.4 First Quarter 2017Form 10-Q *10.52 Form of Restricted Stock Unit Agreement under the Companys 2017 Omnibus Incentive Plan 10.1 First Quarter 2018Form 10-Q *10.53 Form of Stock Option Notice under the Companys 2017 Omnibus Incentive Plan 10.2 First Quarter 2018Form 10-Q *10.54 Form of Dollar-denominated Performance Restricted Stock Unit Agreement under the Companys 2017 Omnibus Incentive Plan 10.3 First Quarter 2018Form 10-Q 10.55 Amendment No. 5 to Second Amended and Restated Credit Agreement and Amendment to Other Loan Documents 10.1 Second Quarter 2018Form 10-Q 10.56 Purchase Agreement, dated February 21, 2019, by and among the Company, Walker, the Shareholder Sellers and Scott Walker, in his capacity as representative of the Shareholder Sellers 2.1 February 26, 2019Form 8-K 10.57 Amendment No. 6 to Second Amended and Restated Credit Agreement and Amendment to Other Loan Documents 10.56 2019 Form 10-K 10.58 Agreement and Plan of Merger dated as of March 9, 2020 among Comfort Systems USA, Inc., OSC Acquisition Corp., TAS Energy Inc., and Element Partners II, L.P., as Stockholder Representative 2.1 March 13, 2020Form 8-K 21.1 List of subsidiaries of Comfort Systems USA,Inc. Filed Herewith 23.1 Consent of Ernst& YoungLLP Filed Herewith 31.1 Certification of Chief Executive Officer pursuant to Section302 of the Sarbanes-Oxley Act of 2002 Filed Herewith 31.2 Certification of Chief Financial Officer pursuant to Section302 of the Sarbanes-Oxley Act of 2002 Filed Herewith 32.1 Certification of Chief Executive Officer pursuant to Section906 of the Sarbanes-Oxley Act of 2002 Furnished Herewith 32.2 Certification of Chief Financial Officer pursuant to Section906 of the Sarbanes-Oxley Act of 2002 Furnished Herewith