Search icon

AMEN AIR, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMEN AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Feb 1990 (36 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Feb 2022 (4 years ago)
Document Number: L48212
FEI/EIN Number 593527362
Address: 10137 MIDAS DRIVE, PORT RICHEY, FL, 34668
Mail Address: 10137 MIDAS DRIVE, PORT RICHEY, FL, 34668
ZIP code: 34668
City: Port Richey
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANIATES GEORGE Vice President 10137 MIDAS DRIVE, PORT RICHEY, FL, 34668
DEREMER GARY A Chief Executive Officer 4939 CROSS BAYOU BLVD, NEW PORT RICHEY, FL, 34652
RUPE KAYCEE L Chief Financial Officer 4939 CROSS BAYOU BLVD, NEW PORT RICHEY, FL, 34652
MERCER TERRY Vice President 10137 MIDAS DRIVE, PORT RICHEY, FL, 34668
MANIATES GEORGE Agent 10137 MIDAS DRIVE, PORT RICHEY, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000006904 ACJ HEATING & AIR CONDITIONING, INC. ACTIVE 2022-01-09 2027-12-31 - 10137 MIDAS DRIVE, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
MERGER 2022-02-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000223497
REINSTATEMENT 1998-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-08-21 10137 MIDAS DRIVE, PORT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 1998-08-21 10137 MIDAS DRIVE, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 1998-08-21 10137 MIDAS DRIVE, PORT RICHEY, FL 34668 -
REGISTERED AGENT NAME CHANGED 1998-08-21 MANIATES, GEORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-11
MERGER 2022-02-11
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-03-17

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
123750.00
Total Face Value Of Loan:
123750.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$123,750
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$124,594.21
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $123,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State