Search icon

CERTIFIED AIR CONTRACTORS, INC.

Company Details

Entity Name: CERTIFIED AIR CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Apr 1976 (49 years ago)
Date of dissolution: 16 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2023 (2 years ago)
Document Number: 501934
FEI/EIN Number 59-1660581
Address: 4505 MARQUETTE AVENUE, JACKSONVILLE, FL 32210
Mail Address: 4505 MARQUETTE AVENUE, JACKSONVILLE, FL 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
RODELLI, JEANNETTE Agent 4505 MARQUETTE AVENUE, JACKSONVILLE, FL 32210

Director

Name Role Address
RODELLI, JEANNETTE Director 4826 AVON LANE, JACKSONVILLE, FL 32210
WILSON , WESLEY G, Sr. Director 33309 MEADOWS LANE, CALLAHAN, FL 32011

President

Name Role Address
RODELLI, JEANNETTE President 4826 AVON LANE, JACKSONVILLE, FL 32210

Secretary

Name Role Address
RODELLI, JEANNETTE Secretary 4826 AVON LANE, JACKSONVILLE, FL 32210

Treasurer

Name Role Address
RODELLI, JEANNETTE Treasurer 4826 AVON LANE, JACKSONVILLE, FL 32210

Vice President

Name Role Address
WILSON , WESLEY G, Sr. Vice President 33309 MEADOWS LANE, CALLAHAN, FL 32011

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042547 CURRENT SOURCE GENERATORS EXPIRED 2016-04-27 2021-12-31 No data 4505 MARQUETTE AVE, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-16 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-28 RODELLI, JEANNETTE No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 4505 MARQUETTE AVENUE, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2022-02-10 4505 MARQUETTE AVENUE, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 4505 MARQUETTE AVENUE, JACKSONVILLE, FL 32210 No data

Documents

Name Date
Voluntary Dissolution 2023-03-16
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-10-28
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302737507 0419700 2000-04-12 900 ACORN STREET, JACKSONVILLE, FL, 32204
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-04-12
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2000-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5803307008 2020-04-06 0491 PPP 4505 MARQUETTE AVE, JACKSONVILLE, FL, 32210-2016
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1120200
Loan Approval Amount (current) 1120200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32210-2016
Project Congressional District FL-04
Number of Employees 67
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 06 Feb 2025

Sources: Florida Department of State