Search icon

SOUTH DADE AIR CONDITIONING AND REFRIGERATION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SOUTH DADE AIR CONDITIONING AND REFRIGERATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH DADE AIR CONDITIONING AND REFRIGERATION, 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: 26 Jul 1985 (40 years ago)
Document Number: H68297
FEI/EIN Number 592547687

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

Mail Address: 910 Landline Road, Selma, AL, 36701, US
Address: 14510 SW 284 ST., HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SOUTH DADE AIR CONDITIONING AND REFRIGERATION, INC., MISSISSIPPI 1414875 MISSISSIPPI
Headquarter of SOUTH DADE AIR CONDITIONING AND REFRIGERATION, INC., ALABAMA 000-312-514 ALABAMA
Headquarter of SOUTH DADE AIR CONDITIONING AND REFRIGERATION, INC., NEW YORK 5575556 NEW YORK
Headquarter of SOUTH DADE AIR CONDITIONING AND REFRIGERATION, INC., KENTUCKY 0984489 KENTUCKY

Key Officers & Management

Name Role Address
MORROW PAUL J Director 13495 SW 260 ST, NARANJA, FL, 33032
MORROW PAUL J President 13495 SW 260 ST, NARANJA, FL, 33032
MORROW PAUL J Agent 13495 SW 260TH STREET, NARANJA, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000129814 DYNASTY MEDICAL EXPIRED 2019-12-09 2024-12-31 - 910 LANDLINE ROAD, SELMA, AL, 36701
G15000033120 SDAC ACTIVE 2015-04-01 2025-12-31 - 13495 SW 260TH ST., NARANJA, FL, 33032
G09055900407 SDAC EXPIRED 2009-02-24 2014-12-31 - 13495 SW 260 STREET, NARANJA, FL, 33032

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-02 14510 SW 284 ST., HOMESTEAD, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-26 14510 SW 284 ST., HOMESTEAD, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-28 13495 SW 260TH STREET, NARANJA, FL 33032 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
BPA CALL AWARD 47PB0025F0074 2025-01-02 2025-03-16 2025-03-16
Unique Award Key CONT_AWD_47PB0025F0074_4740_47PB0022A0001_4740
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 3098.00
Current Award Amount 3098.00
Potential Award Amount 3098.00

Description

Title REMOVE EMERGENCY SHOWER FROM ELECTRICAL CLOSET
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes Z1AA: MAINTENANCE OF OFFICE BUILDINGS

Recipient Details

Recipient SOUTH DADE AIR CONDITIONING & REFRIGERATION INC
UEI ZJMTAL6MZLU4
Recipient Address UNITED STATES, 14510 SW 284TH ST, HOMESTEAD, MIAMI-DADE, FLORIDA, 330331632

Executive Compensation

Name PAUL MORROW
Amount 175000.00
Name RYAN O'SHEA
Amount 171372.00
Name JOHN MCMILION
Amount 140709.00
Name JASON SHORT
Amount 129360.00
Name JOSHUA WILKERSON
Amount 120549.00
BPA CALL AWARD 47PE0725F0027 2024-12-30 2025-03-28 2025-03-28
Unique Award Key CONT_AWD_47PE0725F0027_4740_47PE0521A0007_4740
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 2671.20
Current Award Amount 2671.20
Potential Award Amount 2671.20

Description

Title THIS REQUIREMENT IS TO REPLACE THE AC UNIT IN THE ELEVATOR MACHINE ROOM AND IS LOCATED IN THE COCHRAN USCH, JACKSON, MS
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes Z1AA: MAINTENANCE OF OFFICE BUILDINGS

Recipient Details

Recipient SOUTH DADE AIR CONDITIONING & REFRIGERATION INC
UEI ZJMTAL6MZLU4
Recipient Address UNITED STATES, 14510 SW 284TH ST, HOMESTEAD, MIAMI-DADE, FLORIDA, 330331632

Executive Compensation

Name PAUL MORROW
Amount 175000.00
Name RYAN O'SHEA
Amount 171372.00
Name JOHN MCMILION
Amount 140709.00
Name JASON SHORT
Amount 129360.00
Name JOSHUA WILKERSON
Amount 120549.00
BPA CALL AWARD 47PC0425F0058 2024-12-26 2025-09-26 2025-09-26
Unique Award Key CONT_AWD_47PC0425F0058_4740_47PC0622A0001_4740
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 6387.44
Current Award Amount 6387.44
Potential Award Amount 6387.44

Description

Title NY0128ZZ- REMOVAL OF GRAPHIC ANNUNCIATOR @ NY0128ZZ 201 VARICK FEDERAL OFFICE BUILDING COR: BRYANNA NICHOLS-GRAHAM
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes Z1AA: MAINTENANCE OF OFFICE BUILDINGS

Recipient Details

Recipient SOUTH DADE AIR CONDITIONING & REFRIGERATION INC
UEI ZJMTAL6MZLU4
Recipient Address UNITED STATES, 14510 SW 284TH ST, HOMESTEAD, MIAMI-DADE, FLORIDA, 330331632

Executive Compensation

Name PAUL MORROW
Amount 175000.00
Name RYAN O'SHEA
Amount 171372.00
Name JOHN MCMILION
Amount 140709.00
Name JASON SHORT
Amount 129360.00
Name JOSHUA WILKERSON
Amount 120549.00
BPA CALL AWARD 47PC0525F0043 2024-12-26 2025-10-27 2025-10-27
Unique Award Key CONT_AWD_47PC0525F0043_4740_47PC0622A0001_4740
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 42020.00
Current Award Amount 42020.00
Potential Award Amount 42020.00

Description

Title 5 INCH OS&Y VALVES AND WATERFLOW SWITCHES ON RISER AT NY0128ZZ 201 VARICK FEDERAL OFFICE BUILDING. COR: BRYANNA NICHOLS-GRAHAM
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes Z1AA: MAINTENANCE OF OFFICE BUILDINGS

Recipient Details

Recipient SOUTH DADE AIR CONDITIONING & REFRIGERATION INC
UEI ZJMTAL6MZLU4
Recipient Address UNITED STATES, 14510 SW 284TH ST, HOMESTEAD, MIAMI-DADE, FLORIDA, 330331632

Executive Compensation

Name PAUL MORROW
Amount 175000.00
Name RYAN O'SHEA
Amount 171372.00
Name JOHN MCMILION
Amount 140709.00
Name JASON SHORT
Amount 129360.00
Name JOSHUA WILKERSON
Amount 120549.00
BPA CALL AWARD 47PC0125F0051 2024-12-20 2025-08-31 2025-08-31
Unique Award Key CONT_AWD_47PC0125F0051_4740_47PC0822A0004_4740
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 11332.77
Current Award Amount 11332.77
Potential Award Amount 11332.77

Description

Title JVT - PR0003ZZ ELECTRICAL, DATA DROPS, MONITOR MOUNTS FOR USBC COURTROOM NO 3 @ JOSE V TOLEDO FB & USCH, #300 RECINTO SUR ST. SAN JUAN COR: DAVID TROCHE
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes Z1AA: MAINTENANCE OF OFFICE BUILDINGS

Recipient Details

Recipient SOUTH DADE AIR CONDITIONING & REFRIGERATION INC
UEI ZJMTAL6MZLU4
Recipient Address UNITED STATES, 14510 SW 284TH ST, HOMESTEAD, MIAMI-DADE, FLORIDA, 330331632

Executive Compensation

Name PAUL MORROW
Amount 175000.00
Name RYAN O'SHEA
Amount 171372.00
Name JOHN MCMILION
Amount 140709.00
Name JASON SHORT
Amount 129360.00
Name JOSHUA WILKERSON
Amount 120549.00
BPA CALL AWARD 47PC0425F0056 2024-12-20 2025-09-20 2025-09-20
Unique Award Key CONT_AWD_47PC0425F0056_4740_47PC0621A0002_4740
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 3669.50
Current Award Amount 3669.50
Potential Award Amount 3669.50

Description

Title NY0131ZZ EMERGENCY REPAIR TO COURTYARD GATE @ NY0131ZZ ALEXANDER HAMILTON U.S. CUSTOM HOUSE COR: CYNTHIA SPEARS
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes Z1AA: MAINTENANCE OF OFFICE BUILDINGS

Recipient Details

Recipient SOUTH DADE AIR CONDITIONING & REFRIGERATION INC
UEI ZJMTAL6MZLU4
Recipient Address UNITED STATES, 14510 SW 284TH ST, HOMESTEAD, MIAMI-DADE, FLORIDA, 330331632

Executive Compensation

Name PAUL MORROW
Amount 175000.00
Name RYAN O'SHEA
Amount 171372.00
Name JOHN MCMILION
Amount 140709.00
Name JASON SHORT
Amount 129360.00
Name JOSHUA WILKERSON
Amount 120549.00
- IDV 47QRCA25DSC40 2024-12-19 - -
Unique Award Key CONT_IDV_47QRCA25DSC40_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 2500.00
Potential Award Amount 999999999999.00

Description

Title ONE ACQUISITION SOLUTION FOR INTEGRATED SERVICES PLUS (OASIS+) SMALL BUSINESS MULTIPLE AGENCY CONTRACT (MAC)
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient SOUTH DADE AIR CONDITIONING & REFRIGERATION INC
UEI ZJMTAL6MZLU4
Recipient Address UNITED STATES, 14510 SW 284TH ST, HOMESTEAD, MIAMI-DADE, FLORIDA, 330331632

Executive Compensation

Name PAUL MORROW
Amount 175000.00
Name RYAN O'SHEA
Amount 171372.00
Name JOHN MCMILION
Amount 140709.00
Name JASON SHORT
Amount 129360.00
Name JOSHUA WILKERSON
Amount 120549.00
BPA CALL AWARD 47PC0125F0047 2024-12-18 2025-01-31 2025-01-31
Unique Award Key CONT_AWD_47PC0125F0047_4740_47PC0822A0004_4740
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 9976.73
Current Award Amount 9976.73
Potential Award Amount 9976.73

Description

Title GSA CENTER AC MOTOR REPLACEMENT AH-FOS-R4
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes Z1AA: MAINTENANCE OF OFFICE BUILDINGS

Recipient Details

Recipient SOUTH DADE AIR CONDITIONING & REFRIGERATION INC
UEI ZJMTAL6MZLU4
Recipient Address UNITED STATES, 14510 SW 284TH ST, HOMESTEAD, MIAMI-DADE, FLORIDA, 330331632

Executive Compensation

Name PAUL MORROW
Amount 175000.00
Name RYAN O'SHEA
Amount 171372.00
Name JOHN MCMILION
Amount 140709.00
Name JASON SHORT
Amount 129360.00
Name JOSHUA WILKERSON
Amount 120549.00
BPA CALL AWARD 47PC0425F0054 2024-12-18 2025-12-18 2025-12-18
Unique Award Key CONT_AWD_47PC0425F0054_4740_47PC0622A0001_4740
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 4236.80
Current Award Amount 4236.80
Potential Award Amount 4236.80

Description

Title NY0128ZZ-HSI CYPHER LOCKS @NY0128ZZ 201 VARICK FEDERAL OFFICE BUILDING COR: BRYANNA NICHOLS-GRAHAM
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes Z1AA: MAINTENANCE OF OFFICE BUILDINGS

Recipient Details

Recipient SOUTH DADE AIR CONDITIONING & REFRIGERATION INC
UEI ZJMTAL6MZLU4
Recipient Address UNITED STATES, 14510 SW 284TH ST, HOMESTEAD, MIAMI-DADE, FLORIDA, 330331632

Executive Compensation

Name PAUL MORROW
Amount 175000.00
Name RYAN O'SHEA
Amount 171372.00
Name JOHN MCMILION
Amount 140709.00
Name JASON SHORT
Amount 129360.00
Name JOSHUA WILKERSON
Amount 120549.00
BPA CALL AWARD 47PH0225F0069 2024-12-16 2025-03-31 2025-03-31
Unique Award Key CONT_AWD_47PH0225F0069_4740_47PH0223A0007_4740
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 3559.06
Current Award Amount 3559.06
Potential Award Amount 3559.06

Description

Title REPLACE EMERGENCY GENERATOR #1 FUEL PRESSURE REGULATOR AT NEW ORLEANS CUSTOM HOUSE, 423 CANAL ST, NEW ORLEANS, LA 70130
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes S216: HOUSEKEEPING- FACILITIES OPERATIONS SUPPORT

Recipient Details

Recipient SOUTH DADE AIR CONDITIONING & REFRIGERATION INC
UEI ZJMTAL6MZLU4
Recipient Address UNITED STATES, 14510 SW 284TH ST, HOMESTEAD, MIAMI-DADE, FLORIDA, 330331632

Executive Compensation

Name PAUL MORROW
Amount 175000.00
Name RYAN O'SHEA
Amount 171372.00
Name JOHN MCMILION
Amount 140709.00
Name JASON SHORT
Amount 129360.00
Name JOSHUA WILKERSON
Amount 120549.00

Date of last update: 02 Mar 2025

Sources: Florida Department of State