Search icon

PRO-AIR MECHANICAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRO-AIR MECHANICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jan 2002 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 May 2024 (a year ago)
Document Number: P02000006527
FEI/EIN Number 450463170
Address: 285 N US HWY 17-92, Longwood, FL, 32750, US
Mail Address: 285 N US HWY 17-92, Longwood, FL, 32750, US
ZIP code: 32750
City: Longwood
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEADOWS ANDREW B President 285 N US HWY 17-92, Longwood, FL, 32750
MEADOWS ANDREW B Treasurer 285 N US HWY 17-92, Longwood, FL, 32750
MEADOWS KIM A Vice President 285 N US HWY 17-92, Longwood, FL, 32750
MEADOWS ANDREW B Agent 285 N US HWY 17-92, Longwood, FL, 32750

Form 5500 Series

Employer Identification Number (EIN):
450463170
Plan Year:
2024
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
89
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000002982 LOGICAL AIR SOLUTIONS ACTIVE 2023-01-06 2028-12-31 - 285 N US HWY 17-92, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-08 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 285 N US HWY 17-92, Longwood, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 285 N US HWY 17-92, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2014-03-04 285 N US HWY 17-92, Longwood, FL 32750 -
AMENDED AND RESTATEDARTICLES 2011-12-21 - -
REGISTERED AGENT NAME CHANGED 2010-02-22 MEADOWS, ANDREW BP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000161986 TERMINATED 1000000737273 SEMINOLE 2017-03-15 2037-03-24 $ 549.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
Amendment 2024-05-08
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
593930.00
Total Face Value Of Loan:
593930.00
Date:
2020-04-28
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:
593930.00
Total Face Value Of Loan:
593930.00

Trademarks

Serial Number:
77747313
Mark:
THE PROBLEM SOLVERS
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2009-05-29
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
THE PROBLEM SOLVERS

Goods And Services

For:
Installation, repair and maintenance of heating equipment; Refrigerant recovery and abatement services, namely, removal of refrigerant from a system and placement of the refrigerant into a container; Refrigerator repair; Repair or maintenance of air-conditioning apparatus
First Use:
2002-03-01
International Classes:
037 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-01-13
Type:
Planned
Address:
6502 N. HWY. 301 N., TAMPA, FL, 33610
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$593,930
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$593,930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$599,324.86
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $593,926
Utilities: $1
Jobs Reported:
48
Initial Approval Amount:
$593,930
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$593,930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$600,034.28
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $593,930

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State