Search icon

HVAC SERVICES, INC.

Company Details

Entity Name: HVAC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Dec 2000 (24 years ago)
Document Number: P01000001165
FEI/EIN Number 651070598
Address: 15725 BOEING COURT, WELLINGTON, FL, 33414, US
Mail Address: 15725 BOEING COURT, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MCGOEY MICHAEL J Agent 639 EAST OCEAN AVE #101, BOYNTON BEACH, FL, 33435

Director

Name Role Address
BALOGH ANDREW E Director 15725 BOEING COURT, WELLINGTON, FL, 33414

President

Name Role Address
BALOGH ANDREW E President 15725 BOEING COURT, WELLINGTON, FL, 33414

Secretary

Name Role Address
BALOGH ANDREW E Secretary 15725 BOEING COURT, WELLINGTON, FL, 33414

Treasurer

Name Role Address
BALOGH ANDREW E Treasurer 15725 BOEING COURT, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000070265 PALM BEACH BUILDERS GROUP ACTIVE 2018-06-21 2028-12-31 No data 15725 BOEING COURT, WELLINGTON, FL, 33414
G08255900228 AUTOMATED AIR CONDITIONING ACTIVE 2008-09-11 2028-12-31 No data 15725 BOEING COURT, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 15725 BOEING COURT, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2023-03-03 15725 BOEING COURT, WELLINGTON, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-04 639 EAST OCEAN AVE #101, BOYNTON BEACH, FL 33435 No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9613368509 2021-03-12 0455 PPS 15900 Boeing Ct, Wellington, FL, 33414-8337
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51775
Loan Approval Amount (current) 51775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wellington, PALM BEACH, FL, 33414-8337
Project Congressional District FL-22
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52304.1
Forgiveness Paid Date 2022-03-24
4927347703 2020-05-01 0455 PPP 15900 BOEING COURT, WELLINGTON, FL, 33414
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55087
Loan Approval Amount (current) 55087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WELLINGTON, PALM BEACH, FL, 33414-1000
Project Congressional District FL-22
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55835.58
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State