Search icon

FOUR SEASONS AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: FOUR SEASONS AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUR SEASONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Apr 1988 (37 years ago)
Date of dissolution: 13 Oct 1989 (35 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (35 years ago)
Document Number: M78596
FEI/EIN Number 000000000

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

Address: % JORGE OLIVA, 3900 N.W. 79TH AVENUE, #521, MIAMI, FL, 33166
Mail Address: % JORGE OLIVA, 3900 N.W. 79TH AVENUE, #521, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
4 SEASONS 401(K) RETIREMENT PLAN 2014 592758885 2015-01-29 FOUR SEASONS AIR CONDITIONING, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238220
Sponsor’s telephone number 9416272132
Plan sponsor’s address 1592 MARKET CIR, PORT CHARLOTTE, FL, 339533865

Signature of

Role Plan administrator
Date 2015-01-29
Name of individual signing TAMMY HAMILTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-01-29
Name of individual signing TAMMY HAMILTON
Valid signature Filed with authorized/valid electronic signature
4 SEASONS 401(K) RETIREMENT PLAN 2013 592758885 2014-02-17 FOUR SEASONS AIR CONDITIONING, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238220
Sponsor’s telephone number 9416272132
Plan sponsor’s address 1592 MARKET CIR, PORT CHARLOTTE, FL, 339533865

Signature of

Role Plan administrator
Date 2014-02-17
Name of individual signing DARLENE ELAM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-02-17
Name of individual signing TAMMY HAMILTON
Valid signature Filed with authorized/valid electronic signature
4 SEASONS 401(K) RETIREMENT PLAN 2012 592758885 2013-01-31 FOUR SEASONS AIR CONDITIONING, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238220
Sponsor’s telephone number 9416272132
Plan sponsor’s address 1592 MARKET CIR, PORT CHARLOTTE, FL, 339533865

Signature of

Role Plan administrator
Date 2013-01-31
Name of individual signing DARLENE ELAM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-01-31
Name of individual signing TAMMY HAMILTON
Valid signature Filed with authorized/valid electronic signature
4 SEASONS 401(K) RETIREMENT PLAN 2011 592758885 2012-01-24 FOUR SEASONS AIR CONDITIONING, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238220
Sponsor’s telephone number 9416272132
Plan sponsor’s address 1592 MARKET CIR, PORT CHARLOTTE, FL, 339533865

Plan administrator’s name and address

Administrator’s EIN 592758885
Plan administrator’s name FOUR SEASONS AIR CONDITIONING, INC.
Plan administrator’s address 1592 MARKET CIR, PORT CHARLOTTE, FL, 339533865
Administrator’s telephone number 9416272132

Signature of

Role Plan administrator
Date 2012-01-24
Name of individual signing DARLENE ELAM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-01-24
Name of individual signing DARLENE ELAM
Valid signature Filed with authorized/valid electronic signature
4 SEASONS 401(K) RETIREMENT PLAN 2010 592758885 2011-03-25 FOUR SEASONS AIR CONDITIONING, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238220
Sponsor’s telephone number 9416272132
Plan sponsor’s address 1592 MARKET CIR, PORT CHARLOTTE, FL, 339533865

Plan administrator’s name and address

Administrator’s EIN 592758885
Plan administrator’s name FOUR SEASONS AIR CONDITIONING, INC.
Plan administrator’s address 1592 MARKET CIR, PORT CHARLOTTE, FL, 339533865
Administrator’s telephone number 9416272132

Signature of

Role Plan administrator
Date 2011-03-25
Name of individual signing TAMMY HAMILTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-03-25
Name of individual signing TAMMY HAMILTON
Valid signature Filed with authorized/valid electronic signature
4 SEASONS 401(K) RETIREMENT PLAN 2009 592758885 2010-04-26 FOUR SEASONS AIR CONDITIONING, INC. 23
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238220
Sponsor’s telephone number 9416272132
Plan sponsor’s address 1592 MARKET CIR, PORT CHARLOTTE, FL, 339533865

Plan administrator’s name and address

Administrator’s EIN 592758885
Plan administrator’s name FOUR SEASONS AIR CONDITIONING, INC.
Plan administrator’s address 1592 MARKET CIR, PORT CHARLOTTE, FL, 339533865
Administrator’s telephone number 9416272132

Signature of

Role Plan administrator
Date 2010-04-26
Name of individual signing DARLENE ELAM
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-04-26
Name of individual signing TAMMY HAMILTON
Valid signature Filed with authorized/valid electronic signature
4 SEASONS 401(K) RETIREMENT PLAN 2009 592758885 2010-07-13 FOUR SEASONS AIR CONDITIONING, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238220
Sponsor’s telephone number 9416272132
Plan sponsor’s address 1592 MARKET CIR, PORT CHARLOTTE, FL, 339533865

Plan administrator’s name and address

Administrator’s EIN 592758885
Plan administrator’s name FOUR SEASONS AIR CONDITIONING, INC.
Plan administrator’s address 1592 MARKET CIR, PORT CHARLOTTE, FL, 339533865
Administrator’s telephone number 9416272132

Signature of

Role Plan administrator
Date 2010-07-13
Name of individual signing DARLENE ELAM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-13
Name of individual signing TAMMY HAMILTON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
OLIVA, JORGE Director 3900 N.W. 79 AVE. #521, MIAMI, FL
WOLF, SUSAN Director 3900 N.W. 79 AVE. #521, MIAMI, FL
OLIVA, JORGE Agent 3900 N.W. 79TH AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Court Cases

Title Case Number Docket Date Status
MARIO J. LOPEZ, M. D. AND RAIDA LOPEZ VS HAVEN BUILDERS, INC. 2D2016-2292 2016-05-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
09-006114-CA

Parties

Name RAIDA LOPEZ
Role Appellant
Status Active
Name MARIO J. LOPEZ, M. D.
Role Appellant
Status Active
Representations DAVID S. MAGLICH, ESQ., BRENDAN A. MC QUAID, ESQ.
Name LION KING PAINTING, L L C
Role Appellee
Status Active
Name JEREMY SUTTER, INC.
Role Appellee
Status Active
Name ALLEN PLUMBING INC.
Role Appellee
Status Active
Name DR.GOODROOF, INC.
Role Appellee
Status Active
Name DAVID STELMASZEK
Role Appellee
Status Active
Name FOUR SEASONS AIR CONDITIONING, INC.
Role Appellee
Status Active
Name R.J.L. DRYWALL, INC.
Role Appellee
Status Active
Name CREATIVE CONSTRUCTION OF CHARLOTTE COUNTY, INC.
Role Appellee
Status Active
Name HAVEN BUILDERS, INC.
Role Appellee
Status Active
Representations GREG BEVILLARD, ESQ., STEVEN G. KOEPPEL, ESQ.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-11-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION FOR EOT
On Behalf Of MARIO J. LOPEZ, M. D.
Docket Date 2016-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AE's objection is noted.
On Behalf Of MARIO J. LOPEZ, M. D.
Docket Date 2016-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARIO J. LOPEZ, M. D.
Docket Date 2016-05-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIO J. LOPEZ, M. D.
Docket Date 2016-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-26
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of CHARLOTTE CLERK
Docket Date 2016-11-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF SETTLEMENT AND DISMISSAL OF APPEAL
On Behalf Of MARIO J. LOPEZ, M. D.
Docket Date 2016-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Granted to the extent that appellants shall serve their initial brief within 30 days from the date of this order.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1802397100 2020-04-10 0455 PPP 1592 MARKET CIR, PORT CHARLOTTE, FL, 33953-3835
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 394700
Loan Approval Amount (current) 394700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT CHARLOTTE, CHARLOTTE, FL, 33953-3835
Project Congressional District FL-17
Number of Employees 36
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 398175.55
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State