Search icon

SUPERIOR HEATING-COOLING CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUPERIOR HEATING-COOLING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Apr 1960 (65 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 1995 (30 years ago)
Document Number: 235070
FEI/EIN Number 590918985
Address: 115 TRIPLE DIAMOND BLVD, NOKOMIS, FL, 34275
Mail Address: 115 TRIPLE DIAMOND BLVD, NOKOMIS, FL, 34275
ZIP code: 34275
City: Nokomis
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUDGE CHARLES Vice President 115 TRIPLE DIAMOND BLVD, NOKOMIS, FL, 34275
SWARTZ WILLIAM Secretary 115 TRIPLE DIAMOND BLVD, NOKOMIS, FL, 34275
BRITTON ANDREW J Agent 871 VENETIA BAY BLVD, VENICE, FL, 34285
DIEKER, EDWARD President 115 TRIPLE DIAMOND BLVD, NOKOMIS, FL, 34275

Form 5500 Series

Employer Identification Number (EIN):
590918985
Plan Year:
2024
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
40
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 871 VENETIA BAY BLVD, SUITE 111, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2022-04-25 BRITTON, ANDREW J -
CHANGE OF PRINCIPAL ADDRESS 2008-01-03 115 TRIPLE DIAMOND BLVD, NOKOMIS, FL 34275 -
CHANGE OF MAILING ADDRESS 2008-01-03 115 TRIPLE DIAMOND BLVD, NOKOMIS, FL 34275 -
REINSTATEMENT 1995-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1988-02-11 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
532880.80
Total Face Value Of Loan:
532880.80
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
532880.80
Total Face Value Of Loan:
532880.80

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-09-09
Type:
Planned
Address:
1601 ENGLEWOOD ROAD, ENGLEWOOD, FL, 33533
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-01-15
Type:
Planned
Address:
600 BIRD BAY DR, Venice, FL, 33595
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
47
Initial Approval Amount:
$532,880.8
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$532,880.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$535,727.7
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $532,880.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State