Search icon

VON-AIRE INC - Florida Company Profile

Company Details

Entity Name: VON-AIRE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VON-AIRE 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: 08 Jul 1968 (57 years ago)
Document Number: 332164
FEI/EIN Number 591212891

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

Address: 1738 STATE AVE, HOLLY HILL, FL, 32117
Mail Address: 1738 STATE AVE, HOLLY HILL, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VON BROCKEN RICHARD L President 190 RODEO ROAD, ORMOND BCH, FL, 32174
DALTON TAMMY J Secretary 1211 Glencrest Dr, Lake Mary, FL, 32746
DALTON II PAUL L Director 1211 Glencrest Dr, Lake Mary, FL, 32746
DALTON TAMMY J Agent 1738 STATE AVE, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-03-24 DALTON, TAMMY J -
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 1738 STATE AVE, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 2008-04-22 1738 STATE AVE, HOLLY HILL, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-22 1738 STATE AVE, HOLLY HILL, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13722566 0419700 1976-11-05 1625 STATE AVE, Holly Hill, FL, 32017
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-11-05
Case Closed 1976-12-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-11-12
Abatement Due Date 1976-11-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-11-12
Abatement Due Date 1976-11-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-11-12
Abatement Due Date 1976-11-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-11-12
Abatement Due Date 1976-11-15
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3712757303 2020-04-29 0491 PPP 1738 State Ave, Holly Hill, FL, 32117
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115947
Loan Approval Amount (current) 115947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Holly Hill, VOLUSIA, FL, 32117-0001
Project Congressional District FL-06
Number of Employees 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116732.86
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State