Search icon

CHRIS' A/C COMPANY - Florida Company Profile

Company Details

Entity Name: CHRIS' A/C COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRIS' A/C COMPANY 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: 24 Apr 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Dec 2009 (15 years ago)
Document Number: P01000041027
FEI/EIN Number 593711753

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

Address: 10235 US HWY. 301, DADE CITY, FL, 33525, US
Mail Address: 10235 US HWY. 301, DADE CITY, FL, 33525, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
JONES CHRISTINA S Vice President 10235 US HWY. 301, DADE CITY, FL, 33525
JONES CHRIS C Treasurer 10235 US HWY 301, DADE CITY, FL, 33525
JONES CHRISTINA S Secretary 10235 US HWY. 301, DADE CITY, FL, 33525
JONES CHRIS C President 10235 US HWY 301, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 10235 US HWY. 301, DADE CITY, FL 33525 -
CHANGE OF MAILING ADDRESS 2020-04-03 10235 US HWY. 301, DADE CITY, FL 33525 -
CANCEL ADM DISS/REV 2009-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2004-06-09 - -
REGISTERED AGENT ADDRESS CHANGED 2004-06-09 1840 SW 22ND ST., 4TH FLOOR, MIAMI, FL 33145 -

Court Cases

Title Case Number Docket Date Status
Country Aire Manor Community, LLC, Appellant(s) v. Country Aire, Bahrs Construction, LLC, Chris' A/C Company, Marty Monbarren, Angi Roofing, LLC n/k/a Total Home Roofing, LLC, Appellee(s). 2D2024-2602 2024-11-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2023-CA-4499

Parties

Name COUNTRY AIRE, L.L.C.
Role Appellee
Status Active
Representations Brian Alarick Eves, Roger James Haughey
Name BAHRS CONSTRUCTION LLC
Role Appellee
Status Active
Name CHRIS' A/C COMPANY
Role Appellee
Status Active
Name Marty Monbarren
Role Appellee
Status Active
Name Angi Roofing, LLC
Role Appellee
Status Active
Name n/k/a Total Home Roofing, LLC
Role Appellee
Status Active
Name Hon. Susan G. Barthle
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active
Name COUNTRY AIRE MANOR COMMUNITY, LLC
Role Appellant
Status Active
Representations Tucker Harrison Byrd, Jason Ward Johnson

Docket Entries

Docket Date 2024-11-19
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-11-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Country Aire Manor Community, LLC
Docket Date 2024-11-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Country Aire Manor Community, LLC
View View File
Docket Date 2024-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-08
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Country Aire Manor Community, LLC
Docket Date 2024-11-08
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5479657201 2020-04-27 0455 PPP 10235 US HIGHWAY 301, DADE CITY, FL, 33525-0818
Loan Status Date 2021-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163736.95
Loan Approval Amount (current) 163736.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110639
Servicing Lender Name First National Bank of Pasco
Servicing Lender Address 13315, US Hwy 301, Dade City, FL, 33525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DADE CITY, PASCO, FL, 33525-0818
Project Congressional District FL-15
Number of Employees 18
NAICS code 423730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 110639
Originating Lender Name First National Bank of Pasco
Originating Lender Address Dade City, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 164710.64
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State