Search icon

ROBERT R. MCGILL AIR CONDITIONING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROBERT R. MCGILL AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT R. MCGILL AIR CONDITIONING, 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: 26 Jul 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 May 2011 (14 years ago)
Document Number: 630822
FEI/EIN Number 591923208

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

Address: 333 SOUTH 3RD STREET, LANTANA, FL, 33462
Mail Address: 333 SOUTH 3RD STREET, LANTANA, FL, 33462
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGILL, ROBERT R. President 154 NEPTUNE DR., HYPOLUXO, FL, 33462
MCGILL, ROBERT R. Agent 154 NEPTUNE DR., HYPOLUXO, FL, 33462
MCGILL, ANN P. Secretary 154 NEPTUNE DR., HYPOLUXO, FL, 33462
ANDRES, DERRICK E. Vice President 224 NORTH COUNTRY CLUB DRIVE, ATLANTIS, FL, 33462

Form 5500 Series

Employer Identification Number (EIN):
591923208
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2011-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 1989-02-20 333 SOUTH 3RD STREET, LANTANA, FL 33462 -
CHANGE OF MAILING ADDRESS 1989-02-20 333 SOUTH 3RD STREET, LANTANA, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 1987-03-03 154 NEPTUNE DR., HYPOLUXO, FL 33462 -

Court Cases

Title Case Number Docket Date Status
MICHAEL S. ZETLIN, et al., Appellant(s) v. ROBERT R. MCGILL AIR CONDITIONING, INC., et al., Appellee(s). 4D2024-3300 2024-12-26 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA000445XXX

Parties

Name Michael S. Zetlin
Role Appellant
Status Active
Name Gerri S. Zetlin
Role Appellant
Status Active
Name Carol T. Wolowitz
Role Appellant
Status Active
Name ROBERT R. MCGILL AIR CONDITIONING, INC.
Role Appellee
Status Active
Representations Joshua Seth Beck, Scott D. Rembold, John Anthony Chiocca
Name DESIGNS BY SHANE! INC.
Role Appellee
Status Active
Name Ames International Architecture,
Role Appellee
Status Active
Name RCS CONTRACTOR SERVICES, INC,
Role Appellee
Status Active
Name KOGEN CONSTRUCTION, LLC
Role Appellee
Status Active
Name CENTENNIAL INVESTMENTS, LLC
Role Appellee
Status Active
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Michael S. Zetlin
View View File
Docket Date 2024-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
382100.00
Total Face Value Of Loan:
382100.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
382100
Current Approval Amount:
382100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
386737.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State