Search icon

FIRST CHARLOTTE A.C. & REFRIGERATION, INC. - Florida Company Profile

Company Details

Entity Name: FIRST CHARLOTTE A.C. & REFRIGERATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST CHARLOTTE A.C. & REFRIGERATION, 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 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2016 (9 years ago)
Document Number: P04000031432
FEI/EIN Number 651216887

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

Address: 416 COOPER ST., PUNTA GORDA, FL, 33950, US
Mail Address: 416 COOPER ST., PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CELLAMARE JOSEPH President 24050 RADIANCE LN., PUNTA GORDA, FL, 33950
Cellamare Darlene R Vice President 24050 RADIANCE LN., PUNTA GORDA, FL, 33950
Cellamare Taylor A Treasurer 29213 HILLOCK ST., PUNTA GORDA, FL, 33982
Cellamare Taylor A Agent 29213 Hillock St., PUNTA GORDA, FL, 33982

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-19 Cellamare, Taylor Ann -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 29213 Hillock St., PUNTA GORDA, FL 33982 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 416 COOPER ST., PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2020-01-20 416 COOPER ST., PUNTA GORDA, FL 33950 -
REINSTATEMENT 2016-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
TERRY L. DUNN-FISCHER VS FIRST CHARLOTTE A.C. & REFRIGERATION, INC. 6D2023-3609 2023-10-02 Closed
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Charlotte County
22-945CC

Parties

Name TERRY L. DUNN-FISCHER
Role Appellant
Status Active
Name FIRST CHARLOTTE A.C. & REFRIGERATION, INC.
Role Appellee
Status Active
Representations Roger H. Miller
Name HON. PETER ALLEN BELL
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-09
Type Disposition by Order
Subtype Dismissed
Description In light of the order granting defendant's motion for reconsideration and motion to vacate final judgment, and in consideration of the responses and replies to this court's orders, this appeal is dismissed without prejudice. The motion to supplement and motion to rule and clarify is denied as moot.
View View File
Docket Date 2024-05-31
Type Response
Subtype Response
Description APPELLEE'S REPLY TO APPELLANT'S MARCH 27, 2024, RESPONSE TO THIS COURT'S ORDER TO CLARIFY
On Behalf Of FIRST CHARLOTTE A.C. & REFRIGERATION, INC.
Docket Date 2024-05-20
Type Order
Subtype Order to File Response
Description Within ten days from the date of this order the appellee shall reply to the appellant's March 27, 2024, response to this court's order to clarify whether any order on which this court's appellate jurisdiction might vest remains in light of the December 2023 resolution of the pending motions during the abeyance period. To the extent that appellant otherwise seeks a ruling on her pending motion to supplement, that determination, along with any necessary briefing schedule will be made once it is determined whether this appeal should proceed or is moot.
View View File
Docket Date 2024-05-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - REQUEST TO RULE/REQUEST TO CLARIFY
On Behalf Of TERRY L. DUNN-FISCHER
Docket Date 2024-04-12
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2024-03-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ANSWER TO ORDER 05/18/24 EC- NOTED PER 05/15/24 TASK.
On Behalf Of TERRY L. DUNN-FISCHER
Docket Date 2024-03-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall file a response within ten days from the date of this order stating whether this appeal should be dismissed in light of her indication that the summary judgment entered previously was vacated such that no final appealable order exists.
Docket Date 2024-03-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENT THE RECORD
On Behalf Of TERRY L. DUNN-FISCHER
Docket Date 2024-02-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of TERRY L. DUNN-FISCHER
Docket Date 2024-01-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ TO DECEMBER 29TH COURT ORDER
On Behalf Of TERRY L. DUNN-FISCHER
Docket Date 2023-12-29
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ It appears that matters are still pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first. The abeyance of this matter does not alleviate the payment of any required filing fee or compliance with an order requiring the filing of an amended notice of appeal.
Docket Date 2023-12-13
Type Record
Subtype Record on Appeal
Description Received Records ~ BELL- 509 PAGES
On Behalf Of ROGER EATON, CLERK
Docket Date 2023-11-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS UPDATE/REQUEST TO EXTEND ABEYANCE PERIOD
On Behalf Of TERRY L. DUNN-FISCHER
Docket Date 2023-10-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2023-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of TERRY L. DUNN-FISCHER

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-20
REINSTATEMENT 2016-02-15
ANNUAL REPORT 2014-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5829107408 2020-05-13 0455 PPP 416 COOPER ST, PUNTA GORDA, FL, 33950
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126399.65
Loan Approval Amount (current) 126399.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PUNTA GORDA, CHARLOTTE, FL, 33950-0200
Project Congressional District FL-17
Number of Employees 11
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127306.96
Forgiveness Paid Date 2021-02-02
6452718403 2021-02-10 0455 PPS 416 Cooper St, Punta Gorda, FL, 33950-3905
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126163.67
Loan Approval Amount (current) 126163.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33950-3905
Project Congressional District FL-17
Number of Employees 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126827.33
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State