Search icon

A/C DESIGNS OF ST. AUGUSTINE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A/C DESIGNS OF ST. AUGUSTINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Aug 2001 (24 years ago)
Date of dissolution: 13 Nov 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Nov 2023 (2 years ago)
Document Number: P01000082182
FEI/EIN Number 431957291
Address: 3370 Agricultural Center Dr, ST AUGUSTINE, FL, 32092, US
Mail Address: 3370 Agricultural Center Dr, ST AUGUSTINE, FL, 32092, US
ZIP code: 32092
City: Saint Augustine
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TENNANT EDWARD President 3370 Agricultural Center Dr, St Augustine, FL, 32092
Tennant Corey Vice President 3370 Agricultural Center Dr, Saint Augustine, FL, 32092
TENNANT EDWARD Agent 3370 Agricultural Center Dr, ST. AUGUSTINE, FL, 32092

Form 5500 Series

Employer Identification Number (EIN):
431957291
Plan Year:
2022
Number Of Participants:
100
Plan Year:
2021
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
156
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
63
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CONVERSION 2023-11-13 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000510744. CONVERSION NUMBER 900000246279
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 3370 Agricultural Center Dr, ST AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2016-01-27 3370 Agricultural Center Dr, ST AUGUSTINE, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 3370 Agricultural Center Dr, ST. AUGUSTINE, FL 32092 -
REGISTERED AGENT NAME CHANGED 2004-03-31 TENNANT, EDWARD -
REINSTATEMENT 2003-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000635962 LAPSED 2008 0368 CC COUNTY COURT, PUTNAM COUNTY 2013-03-18 2018-04-01 $15,019.64 GATEWAY FINANCIAL SERVICES, POST OFFICE BOX 3257, SAGINAW, MI 48605

Documents

Name Date
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-22
AMENDED ANNUAL REPORT 2021-11-23
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
1477000.00
Total Face Value Of Loan:
1477000.00
Date:
2015-04-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
323000.00
Total Face Value Of Loan:
323000.00

Paycheck Protection Program

Jobs Reported:
133
Initial Approval Amount:
$1,477,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,477,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,489,018.33
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $1,477,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State