Search icon

ACTION HEATING & AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: ACTION HEATING & AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTION HEATING & 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: 23 Apr 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: J69019
FEI/EIN Number 592799384

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

Address: 134 MASTERS DR., SAINT AUGUSTINE, FL, 32084, US
Mail Address: PO Box 142, ST. AUGUSTINE, FL, 32085, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOVER MICHAEL E President 134 MASTERS DR, ST. AUGUSTINE, FL, 32084
STOVER MICHAEL E Secretary 134 MASTERS DR, ST. AUGUSTINE, FL, 32084
STOVER MICHAEL E Treasurer 134 MASTERS DR, ST. AUGUSTINE, FL, 32084
STOVER MICHAEL E Director 134 MASTERS DR, ST. AUGUSTINE, FL, 32084
STOVER MICHAEL M Vice President 134 MASTERS DR, ST. AUGUSTINE, FL, 32084
STOVER, MICHAEL E. Agent 134 MASTERS DR, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 134 MASTERS DR, ST. AUGUSTINE, FL 32084 -
AMENDMENT 2023-01-17 - -
CHANGE OF MAILING ADDRESS 2019-02-12 134 MASTERS DR., SAINT AUGUSTINE, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 134 MASTERS DR., SAINT AUGUSTINE, FL 32084 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-05-17
Amendment 2023-01-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313881815 0419700 2011-02-15 16301 PERDIDO KEY DR, PENSACOLA, FL, 32507
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-02-15
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2011-05-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2011-03-23
Abatement Due Date 2011-03-28
Current Penalty 1071.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2011-03-23
Abatement Due Date 2011-03-28
Current Penalty 1071.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 1
Gravity 01
313879819 0419700 2010-10-29 STATE ROAD 312, UNIT 304, ST AUGUSTINE, FL, 32084
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-11-15
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR, S: STRUCK-BY
Case Closed 2011-11-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-11-24
Abatement Due Date 2010-11-29
Current Penalty 1400.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2010-11-24
Abatement Due Date 2010-11-29
Current Penalty 1400.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260102 A02
Issuance Date 2010-11-24
Abatement Due Date 2010-11-29
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260501 B04 II
Issuance Date 2010-11-24
Abatement Due Date 2010-11-29
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2010-11-24
Abatement Due Date 2010-11-29
Current Penalty 1400.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6720607101 2020-04-14 0491 PPP 134 Masters Drive, SAINT AUGUSTINE, FL, 32084-3173
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135500
Loan Approval Amount (current) 135500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32084-3173
Project Congressional District FL-05
Number of Employees 17
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 137148.58
Forgiveness Paid Date 2021-07-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State