Search icon

AIR DISTRIBUTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AIR DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Apr 1982 (43 years ago)
Document Number: F76536
FEI/EIN Number 592175244
Address: 2541 W. DUNNELLON RD., DUNNELLON, FL, 34433
Mail Address: 2541 W. DUNNELLON RD., DUNNELLON, FL, 34433
ZIP code: 34433
City: Dunnellon
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUTKO JACQUELINE C Vice President 2541 W. DUNNELLON RD., DUNNELLON, FL, 34433
JACOBS, LYNN Secretary 2541 W. DUNNELLON RD, DUNNELLON, FL, 34433
JACOBS, LYNN Treasurer 2541 W. DUNNELLON RD, DUNNELLON, FL, 34433
JACOBS, JAMES E President 2541 W. DUNNELLON RD., DUNNELLON, FL, 34433
JACOBS, JAMES E. Agent 2541 W DUNNELLON RD, DUNNELLON, FL, 34433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000007474 THE METAL SHOP ACTIVE 2010-01-25 2026-12-31 - 2541 W DUNNELLON RD, DUNNELLON, FL, 34433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 2541 W. DUNNELLON RD., DUNNELLON, FL 34433 -
CHANGE OF MAILING ADDRESS 2010-01-05 2541 W. DUNNELLON RD., DUNNELLON, FL 34433 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-30 2541 W DUNNELLON RD, DUNNELLON, FL 34433 -
REGISTERED AGENT NAME CHANGED 1992-06-30 JACOBS, JAMES E. -

Court Cases

Title Case Number Docket Date Status
AIR DISTRIBUTORS, INC. D/B/A THE METAL SHOP VS ROYCE COMPANY, JOANNE GUNNING, AND COLTON HUNT 5D2023-1775 2023-05-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2021-CA-000069-A

Parties

Name AIR DISTRIBUTORS, INC.
Role Appellant
Status Active
Representations Edwin A. Green, III
Name The Metal Shop
Role Appellant
Status Active
Name Royce Company
Role Appellee
Status Active
Representations Rebecca E. Rhoden, Michael D. Piccolo, James S. Toscano, Robert W. Batsel
Name Joanne Gunning
Role Appellee
Status Active
Name Colton Hunt
Role Appellee
Status Active
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-07-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-19
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-07-18
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED NOTICE W/I 5 DAYS
Docket Date 2023-07-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Air Distributors, Inc.
Docket Date 2023-07-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Air Distributors, Inc.
Docket Date 2023-07-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 716 PAGES
On Behalf Of Clerk Citrus
Docket Date 2023-06-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-05-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Michael D. Piccolo 1003505
On Behalf Of Royce Company
Docket Date 2023-05-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Robert W. Batsel 329703
On Behalf Of Royce Company
Docket Date 2023-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2023-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Royce Company
Docket Date 2023-05-17
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/12/2023
On Behalf Of Air Distributors, Inc.
Docket Date 2023-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-05-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-20

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
438700.00
Total Face Value Of Loan:
438700.00
Date:
2020-04-14
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:
438700.00
Total Face Value Of Loan:
438700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-11-01
Type:
Complaint
Address:
5355 RAMONA BOULEVARD, JACKSONVILLE, FL, 32099
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-07-28
Type:
Complaint
Address:
1139 ELDRIDGE ST, CLEARWATER, FL, 33755
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-12-14
Type:
Referral
Address:
2541 W. DUNNELLON RD, DUNNELLON, FL, 34433
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-08-28
Type:
Complaint
Address:
2541 W. DUNNELLON RD, DUNNELLON, FL, 34433
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-07-10
Type:
Referral
Address:
2541 W. DUNNELLON RD, DUNNELLON, FL, 34433
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
65
Initial Approval Amount:
$438,700
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$438,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $438,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State