Search icon

QUALITY HEATING & AIR, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY HEATING & AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY HEATING & AIR, 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 Jan 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jun 2022 (3 years ago)
Document Number: P02000003021
FEI/EIN Number 800005666

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

Address: 117 5TH ST. NORTH, EAGLE LAKE, FL, 33839, US
Mail Address: PO BOX 512, EAGLE LAKE, FL, 33801
ZIP code: 33839
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARLING JOHNNY DJr. Director 8200 LAKE BUFFUM ROAD N., FT.MEADE, FL, 33841
STARLING JOHNNY DJr. President 8200 LAKE BUFFUM ROAD N., FT.MEADE, FL, 33841
STARLING MICHELLE Director 8200 LAKE BUFFUM ROAD N., FT. MEADE, FL, 33841
STARLING MICHELLE Vice President 8200 LAKE BUFFUM ROAD N., FT. MEADE, FL, 33841
STARLING JOHNNY DJR. Agent 8200 LAKE BUFFUM ROAD NORTH, FORT MEADE, FL, 33841

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000032198 QUALITY HEATING & AIR ACTIVE 2018-03-08 2028-12-31 - P.O. BOX 512, EAGLE LAKE, FL, 33839
G11000089629 QUALITY HEATING & A/C EXPIRED 2011-09-12 2016-12-31 - 8757 MCCOY RD., P.O.BOX 512, EAGLE LAKE, FL, 33841

Events

Event Type Filed Date Value Description
AMENDMENT 2022-06-28 - -
REGISTERED AGENT NAME CHANGED 2022-06-28 STARLING, JOHNNY D, JR. -
REGISTERED AGENT ADDRESS CHANGED 2022-06-28 8200 LAKE BUFFUM ROAD NORTH, FORT MEADE, FL 33841 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 117 5TH ST. NORTH, EAGLE LAKE, FL 33839 -
REINSTATEMENT 2015-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-17
Amendment 2022-06-28
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4233667101 2020-04-13 0455 PPP 117 5TH ST, EAGLE LAKE, FL, 33839-3138
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26250
Loan Approval Amount (current) 26250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAGLE LAKE, POLK, FL, 33839-3138
Project Congressional District FL-18
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26439.58
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State