Search icon

JIM MCDONALD & SONS HEATING AND COOLING, INC. - Florida Company Profile

Company Details

Entity Name: JIM MCDONALD & SONS HEATING AND COOLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIM MCDONALD & SONS HEATING AND COOLING, 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: 11 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2020 (4 years ago)
Document Number: P03000099415
FEI/EIN Number 200217000

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

Address: 2100 51ST STREET., SARASOTA, FL, 34234, US
Mail Address: 2100 51ST STREET., SARASOTA, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JIM MCDONALD & SONS 401(K) PLAN 2023 200217000 2024-10-08 JIM MCDONALD & SONS HEATING AND COOLING, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-02-01
Business code 238220
Sponsor’s telephone number 9413609898
Plan sponsor’s address 2100 51ST STREET, SARASOTA, FL, 34234

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Bermudez Robert President 435 S Gulfstream Ave, Sarasota, FL, 34236
Bermudez Robert Director 435 S Gulfstream Ave, Sarasota, FL, 34236
Bermudez Robert Secretary 435 S Gulfstream Ave, Sarasota, FL, 34236
BERMUDEZ ROBERT Agent 435 S Gulfstream Ave, sarasota, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000117183 MCDONALD HOME SERVICES ACTIVE 2024-09-18 2029-12-31 - 2017 58TH AVENUE CIR E, UNIT 102, BRADENTON, FL, 34203
G23000054793 BLUE RIBBON PLUMBING SERVICE ACTIVE 2023-05-01 2028-12-31 - 1574 GLOBAL CT, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 435 S Gulfstream Ave, unit 607, sarasota, FL 34236 -
REINSTATEMENT 2020-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-08-13 BERMUDEZ, ROBERT -
AMENDMENT 2019-08-13 - -
REINSTATEMENT 2019-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT AND NAME CHANGE 2011-12-16 JIM MCDONALD & SONS HEATING AND COOLING, INC. -
CHANGE OF MAILING ADDRESS 2011-01-06 2100 51ST STREET., SARASOTA, FL 34234 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-31 2100 51ST STREET., SARASOTA, FL 34234 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-19
REINSTATEMENT 2020-10-02
Amendment 2019-08-13
REINSTATEMENT 2019-01-05
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5723897108 2020-04-13 0455 PPP 2100 51ST ST, SARASOTA, FL, 34234-3115
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113816.52
Loan Approval Amount (current) 113816.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34234-3115
Project Congressional District FL-17
Number of Employees 12
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115122.25
Forgiveness Paid Date 2021-06-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State