Search icon

KOLDAIRE, INC. - Florida Company Profile

Company Details

Entity Name: KOLDAIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KOLDAIRE, INC. 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: 20 May 1983 (42 years ago)
Document Number: G39910
FEI/EIN Number 592295754

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

Address: 11955 NW 37TH STREET, CORAL SPRINGS, FL, 33065, US
Mail Address: 11955 NW 37TH STREET, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTI FRANK OJr. President 2064 SW 118TH AVENUE, MIRAMAR, FL, 33025
MONTI VALARIE L Vice President 2064 SW 118TH AVENUE, MIRAMAR, FL, 33025
MONTI FRANK OJr. Agent 11955 NW 37TH STREET, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-25 11955 NW 37TH STREET, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2017-01-25 11955 NW 37TH STREET, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-25 11955 NW 37TH STREET, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2013-02-01 MONTI, FRANK O, Jr. -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310211586 0418800 2006-10-26 105 NW 22ND AVENUE, BOYNTON BEACH, FL, 33426
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-10-26
Emphasis L: FALL
Case Closed 2007-02-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2007-01-05
Abatement Due Date 2007-01-10
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2007-01-05
Abatement Due Date 2007-01-10
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2007-01-05
Abatement Due Date 2007-01-10
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F15
Issuance Date 2007-01-05
Abatement Due Date 2007-01-10
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2007-01-05
Abatement Due Date 2007-01-10
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1409067110 2020-04-10 0455 PPP 11955 NW 37th St, CORAL SPRINGS, FL, 33065-2500
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188200
Loan Approval Amount (current) 188200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address CORAL SPRINGS, BROWARD, FL, 33065-2500
Project Congressional District FL-23
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190118.09
Forgiveness Paid Date 2021-04-26
8613048306 2021-01-29 0455 PPS 11955 NW 37th St, Coral Springs, FL, 33065-2500
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155300
Loan Approval Amount (current) 155300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33065-2500
Project Congressional District FL-23
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156312.64
Forgiveness Paid Date 2021-09-29

Date of last update: 01 May 2025

Sources: Florida Department of State