Search icon

A & P AIR CONDITIONING CORPORATION - Florida Company Profile

Company Details

Entity Name: A & P AIR CONDITIONING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & P AIR CONDITIONING CORPORATION 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: 09 May 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jan 1997 (28 years ago)
Document Number: G39520
FEI/EIN Number 592288065

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

Address: 2322 W. 78TH STREET, HIALEAH, FL, 33016
Mail Address: 2322 W. 78TH STREET, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ INOCENCIO J Vice President 16368 NW 86 COURT, MIAMI LAKES, FL, 33016
GONZALEZ ADRIAN F President 8621 DUNDEE TERRACE, MIAMI LAKES, FL, 33016
SARSHALOM MEYER Vice President 2400 NE 209 TERRACE, MIAMI, FL, 33180
GONZALEZ ARELYS Secretary 16368 NW 86 CT, MIAMI LAKES, FL, 33016
GONZALEZ ARELYS Treasurer 16368 NW 86 CT, MIAMI LAKES, FL, 33016
GONZALEZ ARELYS Director 16368 NW 86 CT, MIAMI LAKES, FL, 33016
GONZALEZ ADRIAN F Agent 2322 WEST 78 STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-08-12 GONZALEZ, ADRIAN F -
REGISTERED AGENT ADDRESS CHANGED 2004-01-22 2322 WEST 78 STREET, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-29 2322 W. 78TH STREET, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 1999-03-29 2322 W. 78TH STREET, HIALEAH, FL 33016 -
NAME CHANGE AMENDMENT 1997-01-24 A & P AIR CONDITIONING CORPORATION -
NAME CHANGE AMENDMENT 1988-12-23 A AND P AIR CONDITIONING & APPLIANCE CORP. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-13
AMENDED ANNUAL REPORT 2016-08-12
ANNUAL REPORT 2016-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308409564 0418800 2005-09-02 2021 SW 3RD AVENUE, MIAMI, FL, 33172
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-09-02
Emphasis L: FALL
Case Closed 2005-11-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 2005-10-06
Abatement Due Date 2005-10-12
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2005-10-06
Abatement Due Date 2005-10-12
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2005-10-06
Abatement Due Date 2005-10-12
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2005-10-06
Abatement Due Date 2005-10-12
Current Penalty 113.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
301887956 0418800 1999-08-17 9595 COLLINS AVENUE, SURFSIDE, FL, 33154
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1999-08-17
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 1999-10-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260302 E04
Issuance Date 1999-09-02
Abatement Due Date 1999-09-09
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3266857101 2020-04-11 0455 PPP 2322 W 78 ST, HIALEAH, FL, 33016-5526
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1033999.5
Loan Approval Amount (current) 1033999.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33016-5526
Project Congressional District FL-26
Number of Employees 105
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1042694.41
Forgiveness Paid Date 2021-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State