Search icon

SOLAR-AIR, INC.

Company Details

Entity Name: SOLAR-AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Jul 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2005 (20 years ago)
Document Number: 479177
FEI/EIN Number 59-1614981
Address: 3330 SW 13 Avenue, Fort Lauderdale, FL 33315
Mail Address: 3330 SW 13 Avenue, Ft. Lauderdale, FL 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOLAR-AIR, INC. 401(K) PLAN 2023 591614981 2024-09-10 SOLAR-AIR, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423700
Sponsor’s telephone number 9545842917
Plan sponsor’s address 3330 SW 13 AVENUE, FORT LAUDERDALE, FL, 33315
SOLAR-AIR, INC. 401(K) PLAN 2022 591614981 2023-07-25 SOLAR-AIR, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423700
Sponsor’s telephone number 9545842917
Plan sponsor’s address 1133 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323
SOLAR-AIR, INC. 401(K) PLAN 2021 591614981 2022-10-07 SOLAR-AIR, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423700
Sponsor’s telephone number 9545842917
Plan sponsor’s address 1133 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323
SOLAR-AIR, INC. 401(K) PLAN 2020 591614981 2021-10-06 SOLAR-AIR, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 9545842917
Plan sponsor’s address 1133 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323

Plan administrator’s name and address

Administrator’s EIN 591614981
Plan administrator’s name SOLAR-AIR, INC.
Plan administrator’s address 1133 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323
Administrator’s telephone number 9545842917
SOLAR-AIR, INC. 401(K) PLAN 2018 591614981 2019-06-24 SOLAR-AIR, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 9545842917
Plan sponsor’s address 1133 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323
SOLAR-AIR, INC. 401(K) PLAN 2017 591614981 2018-08-06 SOLAR-AIR, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 9545842917
Plan sponsor’s address 1133 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323

Agent

Name Role Address
MCDAVITT, THOMAS Agent 3330 SW 13 Avenue, Ft. Lauderdale, FL 33315

President

Name Role Address
MCDAVITT, THOMAS President 3330 SW 13TH AVENUE, FORT LAUDERDALE, FL 33315

Secretary

Name Role Address
MCDAVITT, THOMAS Secretary 3330 SW 13TH AVENUE, FORT LAUDERDALE, FL 33315

Treasurer

Name Role Address
MCDAVITT, THOMAS Treasurer 3330 SW 13TH AVENUE, FORT LAUDERDALE, FL 33315

Director

Name Role Address
MCDAVITT, THOMAS Director 3330 SW 13TH AVENUE, FORT LAUDERDALE, FL 33315

Vice President

Name Role Address
MCDAVITT, JOHNATHAN Vice President 3330 SW 13 Avenue, Ft. Lauderdale, FL 33315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-25 3330 SW 13 Avenue, Fort Lauderdale, FL 33315 No data
CHANGE OF MAILING ADDRESS 2021-10-25 3330 SW 13 Avenue, Fort Lauderdale, FL 33315 No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-05 3330 SW 13 Avenue, Ft. Lauderdale, FL 33315 No data
AMENDMENT 2005-06-27 No data No data
AMENDMENT 2005-06-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001076200 ACTIVE 1000000307836 BROWARD 2012-12-20 2032-12-28 $ 1,849.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-10-05
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-21

Date of last update: 06 Feb 2025

Sources: Florida Department of State