Search icon

B COOL AIR CONDITIONING & HEATING, INC.

Company Details

Entity Name: B COOL AIR CONDITIONING & HEATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Dec 2003 (21 years ago)
Document Number: P03000151922
FEI/EIN Number 861090855
Address: 1033 blanding blvd, ORANGE PARK, FL, 32065, US
Mail Address: 2556 horseshoe bend rd, middleburg, FL, 32068, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
BEAUDRY MATTHEW D Agent 2556 horseshoe bend rd, middleburg, FL, 32068

President

Name Role Address
BEAUDRY MATTHEW D President 2556 horseshoe bend rd, middleburg, FL, 32068

Secretary

Name Role Address
BEAUDRY MATTHEW D Secretary 2556 horseshoe bend rd, middleburg, FL, 32068

Treasurer

Name Role Address
BEAUDRY MATTHEW D Treasurer 2556 horseshoe bend rd, middleburg, FL, 32068

Director

Name Role Address
BEAUDRY MATTHEW D Director 2556 horseshoe bend rd, middleburg, FL, 32068

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-26 1033 blanding blvd, Suite 301, ORANGE PARK, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 2556 horseshoe bend rd, middleburg, FL 32068 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-13 1033 blanding blvd, Suite 301, ORANGE PARK, FL 32065 No data
REGISTERED AGENT NAME CHANGED 2010-04-19 BEAUDRY, MATTHEW D No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000009951 LAPSED CA15-1277 ST JOHNS COUNTY 7TH JUDICAL 2017-12-27 2023-01-04 $4,053.00 WILLIAM J UHALT, 1208 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL 32082
J09000240704 LAPSED 16-2008-CA-10540 CIR. CT. DUVAL CTY. 2009-01-27 2014-01-30 $42,700.44 TRANE U.S., INC., ONE CENTENNIAL AVE., PISCATAWAY, NY 08855
J09000826148 LAPSED 08-25639 CA 24 MIAMI DADE CIRCUIT COURT 2008-09-24 2014-03-09 $22,118.90 GEMAIRE DISTRIBUTORS LLC, 2151 WEST HILLSBORO BOULEVARD, SUITE 400, DEERFIELD BEACH, FL 33442

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-07-09
AMENDED ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3595388404 2021-02-05 0491 PPP 1033 Blanding Blvd Ste 301, Orange Park, FL, 32065-7746
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48666
Loan Approval Amount (current) 48666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32065-7746
Project Congressional District FL-04
Number of Employees 7
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 49355.32
Forgiveness Paid Date 2022-07-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State