Search icon

AVIS PLUMBING AND AIR CONDITIONING INC. - Florida Company Profile

Company Details

Entity Name: AVIS PLUMBING AND AIR CONDITIONING INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Oct 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Mar 2004 (21 years ago)
Document Number: 847210
FEI/EIN Number 592374976

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

Address: 831 SW 44TH STREET, CAPE CORAL, FL, 33914, US
Mail Address: 831 SW 44TH STREET, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
AWIS BRIAN E President 831 SW 44TH STREET, CAPE CORAL, FL, 33914
AWIS ANNE MARIE Vice President 831 SW 44TH STREET, CAPE CORAL, FL, 33914
AWIS ANNE MARIE Agent 831 SW 44TH STREET, CAPE CORAL, FL, 33914
WILSON CAROLE J Officer 831 SW 44TH STREET, CAPE CORAL, FL, 33914
Awis Brian A Vice President 831 SW 44TH STREET, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-03-09 831 SW 44TH STREET, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2013-01-07 AWIS, ANNE MARIE -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 831 SW 44TH STREET, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2010-05-03 831 SW 44TH STREET, CAPE CORAL, FL 33914 -
NAME CHANGE AMENDMENT 2004-03-22 AVIS PLUMBING AND AIR CONDITIONING INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
272397.00
Total Face Value Of Loan:
272397.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
350057.00
Total Face Value Of Loan:
350057.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350057
Current Approval Amount:
350057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
353683.98
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
272397
Current Approval Amount:
272397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
274197.85

Date of last update: 01 Jun 2025

Sources: Florida Department of State