Search icon

PROFESSIONAL AIR BALANCING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PROFESSIONAL AIR BALANCING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Mar 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2018 (7 years ago)
Document Number: F69190
FEI/EIN Number 592279362
Address: 3778 Manorwood Loop, Parrish, FL, 34219, US
Mail Address: 3778 Manorwood Loop, Parrish, FL, 34219, US
ZIP code: 34219
City: Parrish
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reardon Kerry Director 3778 Manorwood Loop, Parrish, FL, 34219
SAUL RANDALL J Agent 3778 Manorwood Loop, Parrish, FL, 34219
SAUL RANDALL J President 3778 Manorwood Loop, Parrish, FL, 34219
Saul Katherine A Chief Executive Officer 3778 Manorwood Loop, PARRISH, FL, 34219
Saul Katherine A Chief Financial Officer 3778 Manorwood Loop, PARRISH, FL, 34219
Vidoli Robert Vice President 703 49th Street East, Bradenton, FL, 34208

Unique Entity ID

CAGE Code:
7BLC5
UEI Expiration Date:
2016-02-13

Business Information

Activation Date:
2015-02-18
Initial Registration Date:
2015-02-13

Commercial and government entity program

CAGE number:
7BLC5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24

Contact Information

POC:
RANDALL SAUL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-17 3778 Manorwood Loop, Parrish, FL 34219 -
CHANGE OF MAILING ADDRESS 2022-06-17 3778 Manorwood Loop, Parrish, FL 34219 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 3778 Manorwood Loop, Parrish, FL 34219 -
REGISTERED AGENT NAME CHANGED 2019-02-09 SAUL, RANDALL J -
AMENDMENT 2018-11-09 - -
AMENDMENT 2014-03-25 - -
REINSTATEMENT 1984-12-26 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-22
AMENDED ANNUAL REPORT 2022-06-17
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
Amendment 2018-11-09
ANNUAL REPORT 2018-01-24

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
2020-04-29
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:
177482.00
Total Face Value Of Loan:
177482.00
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:
177482.00
Total Face Value Of Loan:
177482.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$177,482
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$177,482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$179,106.55
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $133,111.5
Utilities: $22,185.25
Rent: $22,185.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State