Search icon

ALL AMERICAN AIR CONDITIONING & HEATING CONTRACTORS, INC. - Florida Company Profile

Company Details

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

ALL AMERICAN AIR CONDITIONING & HEATING CONTRACTORS, 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: 01 Feb 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 May 1990 (35 years ago)
Document Number: L48250
FEI/EIN Number 592998334

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

Address: 1010 ST. RD 312, ST. AUGUSTINE, FL, 32080, US
Mail Address: 1010 ST. RD 312, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL AMERICAN AIR CONDITIONING & HEATING CONTRACTORS,INC. 401(K) PLAN 2023 592998334 2024-08-30 ALL AMERICAN AIR CONDITIONING & HEATING CONTRACTORS,INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238220
Sponsor’s telephone number 9044610070
Plan sponsor’s address 1010 SR 132, ST. AUGUSTINE, FL, 32080

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DR, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-08-30
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
ALL AMERICAN AIR CONDITIONING & HEATING CONTRACTORS,INC. 401(K) PLAN 2022 592998334 2023-10-16 ALL AMERICAN AIR CONDITIONING & HEATING CONTRACTORS,INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238220
Sponsor’s telephone number 9044610070
Plan sponsor’s address 1010 SR 132, ST. AUGUSTINE, FL, 32080

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DR, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
ALL AMERICAN AIR CONDITIONING & HEATING CONTRACTORS,INC. 401(K) PLAN 2021 592998334 2022-09-23 ALL AMERICAN AIR CONDITIONING & HEATING CONTRACTORS,INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238220
Sponsor’s telephone number 9044610070
Plan sponsor’s address 1010 SR 132, ST. AUGUSTINE, FL, 32080

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DR, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
ALL AMERICAN AIR CONDITIONING & HEATING CONTRACTORS,INC. 401(K) PLAN 2020 592998334 2023-01-05 ALL AMERICAN AIR CONDITIONING & HEATING CONTRACTORS,INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238220
Sponsor’s telephone number 9044610070
Plan sponsor’s address 1010 SR 132, ST. AUGUSTINE, FL, 32080

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DR, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-01-05
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
ALL AMERICAN AIR CONDITIONING & HEATING CONTRACTORS,INC. 401(K) PLAN 2020 592998334 2021-09-24 ALL AMERICAN AIR CONDITIONING & HEATING CONTRACTORS,INC. 57
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238220
Sponsor’s telephone number 9044610070
Plan sponsor’s address 1010 SR 132, ST. AUGUSTINE, FL, 32080

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DR, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature
ALL AMERICAN AIR CONDITIONING & HEATING CONTRACTORS,INC. 401(K) PLAN 2019 592998334 2020-07-02 ALL AMERICAN AIR CONDITIONING & HEATING CONTRACTORS,INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238220
Sponsor’s telephone number 9044610070
Plan sponsor’s address 1010 SR 132, ST. AUGUSTINE, FL, 32080

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DR, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CHAPMAN, STEPHEN R. Chairman 1010 ST. RD. 312, ST. AUGUSTINE, FL, 32080
CHAPMAN, STEPHEN R. Director 1010 ST. RD. 312, ST. AUGUSTINE, FL, 32080
CHAPMAN, STEPHEN R. Agent 1010 ST. RD. 312, ST. AUGUSTINE, FL, 32084
CHAPMAN, STEPHEN R. President 1010 ST. RD. 312, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-05-11 1010 ST. RD 312, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2001-05-11 1010 ST. RD 312, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 1993-04-27 1010 ST. RD. 312, ST. AUGUSTINE, FL 32084 -
AMENDMENT 1990-05-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2960667109 2020-04-11 0491 PPP 1010 State Road 312, SAINT AUGUSTINE, FL, 32080
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 424684
Loan Approval Amount (current) 424684
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 N
Business Age Description Existing or more than 2 years old
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32080-0001
Project Congressional District FL-05
Number of Employees 41
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 427998.89
Forgiveness Paid Date 2021-02-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State