Search icon

SUN KOOL AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: SUN KOOL AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN KOOL AIR CONDITIONING, 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: 05 Feb 1986 (39 years ago)
Document Number: H97804
FEI/EIN Number 592628297

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

Address: 9867 N US HWY 301, WILDWOOD, FL, 34785, US
Mail Address: P.O. BOX 3171, OCALA, FL, 34478, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUN KOOL AIR CONDITIONING, INC. 401K PLAN 2023 592628297 2024-07-31 SUN KOOL AIR CONDITIONING, INC. 191
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-04-01
Business code 238220
Sponsor’s telephone number 3523301067
Plan sponsor’s address 530 NE 1TH STREET, OCALA, FL, 34470

Plan administrator’s name and address

Administrator’s EIN 133745616
Plan administrator’s name PENTEGRA SERVICES, INC
Plan administrator’s address 5350 SEVENTY SEVEN CENTER DRIVE, SUITE 200, CHARLOTTE, NC, 28217
Administrator’s telephone number 8443672848

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
NICHOLSON FRANK WIII President 1450 SE 73RD PL, OCALA, FL, 34480
MCINTOSH DON Secretary 1450 SE 73RD PL, OCALA, FL, 34480
Tobin Holly Exec P.O. BOX 3171, OCALA, FL, 34478
NICHOLSON FRANK W Agent 1450 SE 73RD PL, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-27 NICHOLSON, FRANK W -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 1450 SE 73RD PL, OCALA, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 9867 N US HWY 301, WILDWOOD, FL 34785 -
CHANGE OF MAILING ADDRESS 2002-04-09 9867 N US HWY 301, WILDWOOD, FL 34785 -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-30
AMENDED ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311815435 0419700 2008-05-06 530 NE 14TH STREET, OCALA, FL, 34470
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2008-05-07
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2008-06-16

Related Activity

Type Referral
Activity Nr 201357183

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260502 I04
Issuance Date 2008-05-23
Abatement Due Date 2008-06-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2008-05-23
Abatement Due Date 2008-06-19
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 1
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State