Search icon

AIR AMERICA HOLMES BEACH, INC. - Florida Company Profile

Company Details

Entity Name: AIR AMERICA HOLMES BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR AMERICA HOLMES BEACH, 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: 21 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jul 2020 (5 years ago)
Document Number: P04000081755
FEI/EIN Number 113719067

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

Address: 6915 15th Street East, Sarasota, FL, 34243, US
Mail Address: 6915 15th Street East, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIR AMERICA HOLMES BEACH, INC. 401(K) PLAN 2023 113719067 2024-10-05 AIR AMERICA HOLMES BEACH, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9417792445
Plan sponsor’s address 3008 AVE. C, HOLMES BEACH, FL, 342170000

Signature of

Role Plan administrator
Date 2024-10-05
Name of individual signing STEPHEN CARR
Valid signature Filed with authorized/valid electronic signature
AIR AMERICA HOLMES BEACH, INC. 401(K) PLAN 2022 113719067 2023-08-03 AIR AMERICA HOLMES BEACH, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238220
Sponsor’s telephone number 9417792445
Plan sponsor’s address 6915 15TH ST. E 208, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2023-08-03
Name of individual signing STEPHEN CARR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-08-03
Name of individual signing STEPHEN M CARR
Valid signature Filed with authorized/valid electronic signature
AIR AMERICA HOLMES BEACH, INC. 401(K) PLAN 2021 113719067 2022-05-31 AIR AMERICA HOLMES BEACH, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238220
Sponsor’s telephone number 9417792445
Plan sponsor’s address 3008 AVENUE C, HOLMES BEACH, FL, 34217

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing STEPHEN CARR
Valid signature Filed with authorized/valid electronic signature
AIR AMERICA HOLMES BEACH, INC. 401(K) PLAN 2020 113719067 2021-06-16 AIR AMERICA HOLMES BEACH, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238220
Sponsor’s telephone number 9417792445
Plan sponsor’s address 3008 AVENUE C, HOLMES BEACH, FL, 34217

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing STEPHEN CARR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-16
Name of individual signing STEPHEN CARR
Valid signature Filed with authorized/valid electronic signature
AIR AMERICA HOLMES BEACH, INC. 401(K) PLAN 2019 113719067 2020-07-29 AIR AMERICA HOLMES BEACH, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238220
Sponsor’s telephone number 9417792445
Plan sponsor’s address 3008 AVENUE C, HOLMES BEACH, FL, 34217

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing STEPHEN CARR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CARR STEPHEN M Agent 6915 15th Street East, Sarasota, FL, 34243
CARR STEPHEN M President 6915 15th Street East, Sarasota, FL, 34243
MARTIN NICHOLAS E Vice President 6915 15th Street East, Sarasota, FL, 34243
Davis Trisha N Treasurer 6915 15th Street East, Sarasota, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000016675 AIR AMERICA ACTIVE 2023-02-03 2028-12-31 - 6915 15TH ST E, SUITE 208, SARASOTA, FL, 34243
G19000095570 AIR AMERICA INC EXPIRED 2019-08-29 2024-12-31 - 3008 AVE C, HOLMES BEACH, FL, 34217
G14000049832 AIR AMERICA EXPIRED 2014-05-21 2019-12-31 - 3008 AVE C, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 6915 15th Street East, 208, Sarasota, FL 34243 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 6915 15th Street East, 208, Sarasota, FL 34243 -
CHANGE OF MAILING ADDRESS 2021-03-10 6915 15th Street East, 208, Sarasota, FL 34243 -
AMENDMENT 2020-07-21 - -
REGISTERED AGENT NAME CHANGED 2014-07-24 CARR, STEPHEN M -
REINSTATEMENT 2011-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-03-10
Off/Dir Resignation 2021-03-02
Amendment 2020-07-21
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310829759 0420600 2007-06-13 3715 GULF DR., HOLMES BEACH, FL, 34217
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-06-13
Emphasis S: RESIDENTIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-08-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2007-07-18
Abatement Due Date 2007-07-23
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-07-18
Abatement Due Date 2007-07-23
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4815527203 2020-04-27 0455 PPP 3008 Avenue C,, Holmes Beach, FL, 34217
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164500
Loan Approval Amount (current) 164500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holmes Beach, MANATEE, FL, 34217-0001
Project Congressional District FL-16
Number of Employees 16
NAICS code 238220
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 166455.97
Forgiveness Paid Date 2021-07-08
3959078407 2021-02-05 0455 PPS 3008 Avenue C, Holmes Beach, FL, 34217-2178
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holmes Beach, MANATEE, FL, 34217-2178
Project Congressional District FL-16
Number of Employees 10
NAICS code 238220
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151134.25
Forgiveness Paid Date 2021-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State