Search icon

AIR DIMENSIONS, INC. - Florida Company Profile

Company Details

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

AIR DIMENSIONS, 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: 07 Feb 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 May 1995 (30 years ago)
Document Number: H41686
FEI/EIN Number 23-1856340

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

Address: 1371 W Newport Center Dr, Suite 101, Deerfield Beach, FL, 33442, US
Mail Address: 1371 W Newport Center Dr, Suite 101, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIR DIMENSIONS INC PROFIT SHARING PLAN 2021 231856340 2022-10-10 AIR DIMENSIONS INC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 333900
Sponsor’s telephone number 9544287333
Plan sponsor’s address 1371 W. NEWPORT CENTER DRIVE, #101, DEERFIELD BEACH, FL, 33442
AIR DIMENSIONS INC PROFIT SHARING PLAN 2021 231856340 2022-12-12 AIR DIMENSIONS INC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 333900
Sponsor’s telephone number 9544287333
Plan sponsor’s address 1371 W. NEWPORT CENTER DRIVE, #101, DEERFIELD BEACH, FL, 33442
AIR DIMENSIONS, INC. CASH BALANCE PLAN 2021 231856340 2022-10-10 AIR DIMENSIONS INC 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2019-01-01
Business code 333900
Sponsor’s telephone number 9544287333
Plan sponsor’s address 1371 W. NEWPORT CENTER DRIVE, #101, DEERFIELD BEACH, FL, 33442
AIR DIMENSIONS, INC. CASH BALANCE PLAN 2021 231856340 2022-12-12 AIR DIMENSIONS INC 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2019-01-01
Business code 333900
Sponsor’s telephone number 9544287333
Plan sponsor’s address 1371 W. NEWPORT CENTER DRIVE, #101, DEERFIELD BEACH, FL, 33442
AIR DIMENSIONS INC PROFIT SHARING PLAN 2020 231856340 2021-10-15 AIR DIMENSIONS INC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 333900
Sponsor’s telephone number 9544287333
Plan sponsor’s address 1371 W. NEWPORT CENTER DRIVE, #101, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing JAMES L. SHAW
Valid signature Filed with authorized/valid electronic signature
AIR DIMENSIONS, INC. CASH BALANCE PLAN 2020 231856340 2021-10-27 AIR DIMENSIONS INC 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2019-01-01
Business code 333900
Sponsor’s telephone number 9544287333
Plan sponsor’s address 1371 W. NEWPORT CENTER DRIVE, #101, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2021-10-27
Name of individual signing JAMES L. SHAW
Valid signature Filed with authorized/valid electronic signature
AIR DIMENSIONS, INC. CASH BALANCE PLAN 2019 231856340 2020-09-28 AIR DIMENSIONS INC 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2019-01-01
Business code 333900
Sponsor’s telephone number 9544287333
Plan sponsor’s address 1371 W. NEWPORT CENTER DRIVE, #101, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2020-09-28
Name of individual signing DAVID ENGLISH
Valid signature Filed with authorized/valid electronic signature
AIR DIMENSIONS INC PROFIT SHARING PLAN 2019 231856340 2020-09-28 AIR DIMENSIONS INC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 333900
Sponsor’s telephone number 9544287333
Plan sponsor’s address 1371 W. NEWPORT CENTER DRIVE, #101, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2020-09-28
Name of individual signing DAVID ENGLISH
Valid signature Filed with authorized/valid electronic signature
AIR DIMENSIONS INC PROFIT SHARING PLAN 2018 231856340 2019-03-07 AIR DIMENSIONS INC 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 333900
Sponsor’s telephone number 9544287333
Plan sponsor’s address 1371 W. NEWPORT CENTER DRIVE, DELRAY BEACH, FL, 33442
AIR DIMENSIONS INC PROFIT SHARING PLAN 2017 231856340 2018-04-17 AIR DIMENSIONS INC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 333900
Sponsor’s telephone number 9544287333
Plan sponsor’s address 1371 W. NEWPORT CENTER DRIVE, DELRAY BEACH, FL, 33442

Key Officers & Management

Name Role Address
Lemaitre Gregoire Vice President 1371 W Newport Center Dr, Deerfield Beach, FL, 33442
Schiesl Andrew Secretary 1371 W Newport Center Dr, Deerfield Beach, FL, 33442
Betz Kimberly A Assi 1371 W Newport Center Dr, Deerfield Beach, FL, 33442
Jameson Herbert Treasurer 1371 W Newport Center Dr, Deerfield Beach, FL, 33442
Scheske Mike Director 1371 W Newport Center Dr, Deerfield Beach, FL, 33442
Schiesl Andrew Director 1371 W Newport Center Dr, Deerfield Beach, FL, 33442
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 1371 W Newport Center Dr, Suite 101, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-03-25 1371 W Newport Center Dr, Suite 101, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-08-02 C T CORPORATION SYSTEM -
AMENDMENT 1995-05-22 - -
AMENDMENT 1994-12-30 - -
EVENT CONVERTED TO NOTES 1986-12-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
Reg. Agent Change 2023-08-02
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD NNM09AB41P 2009-04-27 2009-04-27 2009-04-27
Unique Award Key CONT_AWD_NNM09AB41P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title QUAD HEAD DIA-VAC PUMP (.275 ECC., WITH (2) EXLOSION PROOF MOTORS.
NAICS Code 333911: PUMP AND PUMPING EQUIPMENT MANUFACTURING
Product and Service Codes 4310: COMPRESSORS AND VACUUM PUMPS

Recipient Details

Recipient AIR DIMENSIONS, INC.
UEI DWJ7TC8YN9N3
Legacy DUNS 070587993
Recipient Address 1371 W NEWPORT CENTER DR 101, DEERFIELD BEACH, 334427700, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106112485 0418800 1991-04-16 1015 W. NEWPORT CENTER #101, DEERFIELD BEACH, FL, 33442
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-16
Case Closed 1991-07-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1991-06-11
Abatement Due Date 1991-07-11
Current Penalty 90.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1991-06-11
Abatement Due Date 1991-07-11
Current Penalty 90.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1991-06-11
Abatement Due Date 1991-06-15
Current Penalty 90.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-06-11
Abatement Due Date 1991-07-11
Current Penalty 130.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1991-06-11
Abatement Due Date 1991-07-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-06-11
Abatement Due Date 1991-07-11
Nr Instances 71
Nr Exposed 2
Gravity 01
18280370 0418800 1988-08-12 1015 W. NEWPORT CENTER #101, DEERFIELD BEACH, FL, 33442
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-08-12
Case Closed 1988-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5012707700 2020-05-01 0455 PPP 1371 W NEWPORT CENTER DR STE 101, DEERFIELD BEACH, FL, 33442-7700
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 543364
Loan Approval Amount (current) 543364
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-7700
Project Congressional District FL-23
Number of Employees 21
NAICS code 333911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 549035.83
Forgiveness Paid Date 2021-05-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State