Search icon

BOUTWELL'S AIR MASTERS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BOUTWELL'S AIR MASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOUTWELL'S AIR MASTERS, 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: 23 Jun 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jun 2022 (3 years ago)
Document Number: J20895
FEI/EIN Number 592154428

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

Address: 204 EAST OLIVE ROAD, PENSACOLA, FL, 32514, US
Mail Address: 204 EAST OLIVE ROAD, PENSACOLA, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BOUTWELL'S AIR MASTERS, INC., ALABAMA 001-077-830 ALABAMA

Key Officers & Management

Name Role Address
BOUTWELL, RODNEY A. President 2935 CRABTREE CHRUCH ROAD, MOLINO, FL, 32577
BOUTWELL, RODNEY A. Director 2935 CRABTREE CHRUCH ROAD, MOLINO, FL, 32577
BOUTWELL, KATHY S. Vice President 2935 CRABTREE CHRUCH ROAD, MOLINO, FL, 32577
BOUTWELL, KATHY S. Secretary 2935 CRABTREE CHRUCH ROAD, MOLINO, FL, 32577
BOUTWELL, KATHY S. Treasurer 2935 CRABTREE CHRUCH ROAD, MOLINO, FL, 32577
BOUTWELL, KATHY S. Director 2935 CRABTREE CHRUCH ROAD, MOLINO, FL, 32577
SMITH ROY E Vice President 760 BARKSDALE STREET, PENSACOLA, FL, 32514
FOWLER CATHERINE M Vice President 152 MILLET CIRCLE, CANTONMENT, FL, 32533
BOUTWELL, KATHY S. Agent 2935 CRABTREE CHRUCH ROAD, MOLINO, FL, 32577
SMITH BRADLEY D Vice President 2788 CARRINGTON LAKES BLVD, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
AMENDMENT 2022-06-28 - -
REGISTERED AGENT NAME CHANGED 2009-03-31 BOUTWELL, KATHY S. -
REGISTERED AGENT ADDRESS CHANGED 2001-01-31 2935 CRABTREE CHRUCH ROAD, MOLINO, FL 32577 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-08 204 EAST OLIVE ROAD, PENSACOLA, FL 32514 -
CHANGE OF MAILING ADDRESS 1997-05-08 204 EAST OLIVE ROAD, PENSACOLA, FL 32514 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-01
Amendment 2022-06-28
ANNUAL REPORT 2022-02-14
AMENDED ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5341138202 2020-08-07 0491 PPP 204 E Olive Rd, Pensacola, FL, 32514
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332500
Loan Approval Amount (current) 332500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32514-0311
Project Congressional District FL-01
Number of Employees 28
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 335888.77
Forgiveness Paid Date 2021-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State