Search icon

CLIMATIC - SOLAR CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLIMATIC - SOLAR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Feb 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Sep 2002 (23 years ago)
Document Number: 657473
FEI/EIN Number 591983528
Address: 650 2ND LANE, VERO BCH, FL, 32962, US
Mail Address: 650 2ND LANE, VERO BCH, FL, 32962, US
ZIP code: 32962
City: Vero Beach
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRIS, CHARLES E Agent 819 BEACHLAND BLVD, VERO BEACH, FL, 32963
DRNDAK JOHN J Secretary 650 2ND LANE, VERO BEACH, FL, 32962
DRNDAK JOHN J Treasurer 650 2ND LANE, VERO BEACH, FL, 32962
DELANEY ERIK F President 650 2ND LN, VERO BEACH, FL, 32962
DELANEY ERIK F Director 650 2ND LN, VERO BEACH, FL, 32962

National Provider Identifier

NPI Number:
1164604450

Authorized Person:

Name:
MR. JOHN J. DRNDAK
Role:
OWNER/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332900000X - Non-Pharmacy Dispensing Site
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000069761 CLIMATIC WATER SOLUTIONS ACTIVE 2024-06-04 2029-12-31 - 650 2ND LANE, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-11 819 BEACHLAND BLVD, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2003-01-16 650 2ND LANE, VERO BCH, FL 32962 -
NAME CHANGE AMENDMENT 2002-09-09 CLIMATIC - SOLAR CORPORATION -
NAME CHANGE AMENDMENT 1999-07-22 CLIMATIC - SOLAR, A.C. & PLUMBING, INC. -
CHANGE OF PRINCIPAL ADDRESS 1998-03-09 650 2ND LANE, VERO BCH, FL 32962 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
104311.39
Total Face Value Of Loan:
116411.39

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$12,100
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,411.39
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$117,375.02
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $116,411.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State