Search icon

GULF COAST AIR CONDITIONING & REFRIGERATION, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST AIR CONDITIONING & REFRIGERATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST AIR CONDITIONING & REFRIGERATION, 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: 07 Jul 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: P00000065943
FEI/EIN Number 593658183

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

Address: 8273 E Jane Lane, FLORAL CITY, FL, 34436, US
Mail Address: 8273 E Jane Lane, FLORAL CITY, FL, 34436, US
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GULF COAST AIR CONDITIONING & REFRIGERATION, INC. 401(K) PLAN 2023 593658183 2024-10-02 GULF COAST AIR CONDITIONING & REFRIGERATION, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-01
Business code 238220
Sponsor’s telephone number 3526970695
Plan sponsor’s address 8273 E JANE LANE, FLORAL CITY, FL, 344362767

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing LISA PEEPLES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-02
Name of individual signing LISA PEEPLES
Valid signature Filed with authorized/valid electronic signature
GULF COAST AIR CONDITIONING & REFRIGERATION, INC. 401(K) PLAN 2022 593658183 2023-04-03 GULF COAST AIR CONDITIONING & REFRIGERATION, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-01
Business code 238220
Sponsor’s telephone number 3526970695
Plan sponsor’s address 8273 E JANE LANE, FLORAL CITY, FL, 344362767

Signature of

Role Plan administrator
Date 2023-04-03
Name of individual signing LISA PEEPLES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-04-03
Name of individual signing LISA PEEPLES
Valid signature Filed with authorized/valid electronic signature
GULF COAST AIR CONDITIONING & REFRIGERATION, INC. 401(K) PLAN 2021 593658183 2022-08-09 GULF COAST AIR CONDITIONING & REFRIGERATION, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-01
Business code 238220
Sponsor’s telephone number 3526970695
Plan sponsor’s address 8273 E JANE LANE, FLORAL CITY, FL, 344362767

Signature of

Role Plan administrator
Date 2022-08-09
Name of individual signing LISA PEEPLES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-08-09
Name of individual signing LISA PEEPLES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PEEPLES DANIEL K President 7460 E COUNTRY HIGHLANDS DRIVE, FLORAL CITY, FL, 34436
Peeples Lisa R Vice President 7460 E COUNTRY HIGHLANDS DRIVE, FLORAL CITY, FL, 34436
PEEPLES RUSSELL C Director 6980 E COUNTRY HIGHLANDS DRIVE, FLORAL CITY, FL, 34436
GRAY JESSICA C Director 7344 E COUNTRY HIGHLANDS DRIVE, FLORAL CITY, FL, 34436
GRAY JESSICA C Secretary 7344 E COUNTRY HIGHLANDS DRIVE, FLORAL CITY, FL, 34436
PEEPLES DANIEL KPreside Agent 7460 E COUNTRY HIGHLANDS DRIVE, FLORAL CITY, FL, 34436

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-22 PEEPLES, DANIEL K., President -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 7460 E COUNTRY HIGHLANDS DRIVE, FLORAL CITY, FL 34436 -
AMENDMENT 2020-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 8273 E Jane Lane, FLORAL CITY, FL 34436 -
CHANGE OF MAILING ADDRESS 2020-01-21 8273 E Jane Lane, FLORAL CITY, FL 34436 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-22
Amendment 2020-09-28
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-08-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5416127002 2020-04-05 0491 PPP 8273 E Jane Ln, FLORAL CITY, FL, 34436-2767
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250900
Loan Approval Amount (current) 250900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORAL CITY, CITRUS, FL, 34436-2767
Project Congressional District FL-12
Number of Employees 18
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 252563.5
Forgiveness Paid Date 2020-12-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State