Search icon

HVAC SALES AND SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: HVAC SALES AND SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HVAC SALES AND SERVICE, 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: 03 Jun 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Sep 1995 (30 years ago)
Document Number: K25313
FEI/EIN Number 650071556

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

Address: 100-B SW 5TH COURT, POMPANO BEACH, FL, 33060, US
Mail Address: 6278 N FEDERAL HWY, #638, FORT LAUDERDALE, FL, 33308-1916, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIGARINO, MICHAEL P. Vice President 100-B SW 5TH COURT, POMPANO BEACH, FL, 33060
VIGARINO, MICHAEL P. Secretary 100-B SW 5TH COURT, POMPANO BEACH, FL, 33060
VIGARINO, MICHAEL P. Treasurer 100-B SW 5TH COURT, POMPANO BEACH, FL, 33060
VIGARINO, MICHAEL P. Director 100-B SW 5TH COURT, POMPANO BEACH, FL, 33060
VIGARINO, MICHAEL P Agent 100-B SW 5TH COURT, POMPANO BEACH, FL, 33060
VIGARINO, MICHAEL P. President 100-B SW 5TH COURT, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 100-B SW 5TH COURT, POMPANO BEACH, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 100-B SW 5TH COURT, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2000-05-17 100-B SW 5TH COURT, POMPANO BEACH, FL 33060 -
REINSTATEMENT 1995-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1990-07-06 VIGARINO, MICHAEL P -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000183226 ACTIVE COSO23007371 BROWARD COUNTY COURT 2024-03-19 2029-04-02 $60,634.36 GEMAIRE DISTRIBUTORS, LLC, 1525 NW 3RD STREET, SUITE A21, DEERFIELD BEACH, FL 33442

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1696197410 2020-05-04 0455 PPP 100 B SW 5TH COURT, POMPANO BEACH, FL, 33060-7910
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51435
Loan Approval Amount (current) 51435
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33060-7910
Project Congressional District FL-23
Number of Employees 6
NAICS code 236220
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 52128.32
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State