Search icon

TRIPLE H AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: TRIPLE H AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIPLE H AIR CONDITIONING, 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: 14 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2014 (11 years ago)
Document Number: P04000104479
FEI/EIN Number 201370280

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

Address: 803 E Cayuga St, Tampa, FL, 33603, US
Mail Address: P.O. BOX 1206, BRANDON, FL, 33509, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harvey Abraham A President 324 Saint Augustine Avenue, Tampa, FL, 33617
HARVEY MICHAEL V Vice President 803 E Cayuga St, Tampa, FL, 33603
HARVEY ADRIAN Secretary 803 E Cayuga St, Tampa, FL, 33603
HARVEY JESSE A Agent 803 E Cayuga St, Tampa, FL, 33603

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 803 E Cayuga St, Tampa, FL 33603 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 803 E Cayuga St, Tampa, FL 33603 -
REINSTATEMENT 2014-10-01 - -
CHANGE OF MAILING ADDRESS 2014-10-01 803 E Cayuga St, Tampa, FL 33603 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-09-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000038724 LAPSED 09-CC-023892 HILLSBOROUGH COUNTY 13TH JUDC 2011-01-06 2016-01-24 $4649.94 TAMPA BAY SYSTEMS SALES, INC. DBA TRANE PARTS CENTER, 902 N. HIMES, TAMPA, FL 33609
J10001121018 LAPSED 09-CC-07536 HILLSBOROUGH CO. CIVIL 2009-12-09 2015-12-20 $7,726.93 GEMAIRE DISTRIBUTORS, LLC, 2151 W. HILLSBORO BLVD., STE. 400, DEERFIELD BEACH, FL 33442

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3397528506 2021-02-23 0455 PPP 513 Tweed Ave, Seffner, FL, 33584-5151
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
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 Seffner, HILLSBOROUGH, FL, 33584-5151
Project Congressional District FL-15
Number of Employees 9
NAICS code 238220
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 63191.78
Forgiveness Paid Date 2022-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State