Search icon

NATIONS AIR CONDITIONING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NATIONS AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Apr 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Feb 2022 (3 years ago)
Document Number: P00000039527
FEI/EIN Number 651000975
Address: 13339 SW 88TH AVENUE, MIAMI, FL, 33176
Mail Address: 13339 SW 88TH AVENUE, MIAMI, FL, 33176
ZIP code: 33176
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kosanke Christopher President 13339 SW 88TH AVENUE, MIAMI, FL, 33176
Kosanke Laura Vice President 13339 SW 88TH AVENUE, MIAMI, FL, 33176
Kosanke Christopher Agent 13339 SW 88TH AVENUE, MIAMI, FL, 33176

Form 5500 Series

Employer Identification Number (EIN):
651000975
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000114817 HI-TECH AIR SERVICE ACTIVE 2012-11-30 2027-12-31 - 13339 SW 88 AVENUE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
AMENDMENT 2022-02-07 - -
REGISTERED AGENT NAME CHANGED 2021-01-12 Moore, John F -
REINSTATEMENT 2017-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 13339 SW 88TH AVENUE, MIAMI, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2014-12-23 - -
REINSTATEMENT 2014-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-17
Amendment 2022-02-07
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
80700.00
Total Face Value Of Loan:
80700.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$80,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$81,421.82
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $80,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State