Search icon

A/C DOCTOR COMPLETE INC. - Florida Company Profile

Company Details

Entity Name: A/C DOCTOR COMPLETE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A/C DOCTOR COMPLETE 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: 05 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2018 (7 years ago)
Document Number: P04000115671
FEI/EIN Number 753163388

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

Address: 1206 Flomich St., Daytona Beach, FL, 32117, US
Mail Address: 1206 Flomich St., Daytona Beach, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A/C DOCTOR COMPLETE, INC. 401K PLAN 2023 753163388 2024-06-18 A/C DOCTOR COMPLETE, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 3866772665
Plan sponsor’s address 1206 FLOMICH ST, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing GLEN HARVEY
Valid signature Filed with authorized/valid electronic signature
A/C DOCTOR COMPLETE, INC. 401K PLAN 2022 753163388 2023-06-05 A/C DOCTOR COMPLETE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 3866772665
Plan sponsor’s address 1206 FLOMICH ST, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing GLEN HARVEY
Valid signature Filed with authorized/valid electronic signature
A/C DOCTOR COMPLETE, INC. 401K PLAN 2021 753163388 2022-11-09 A/C DOCTOR COMPLETE, INC. 9
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 3866772665
Plan sponsor’s address 1206 FLOMICH ST, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2022-11-09
Name of individual signing GLEN HARVEY
Valid signature Filed with authorized/valid electronic signature
A/C DOCTOR COMPLETE, INC. 401K PLAN 2021 753163388 2022-11-09 A/C DOCTOR COMPLETE, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 3866772665
Plan sponsor’s address 1206 FLOMICH ST, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2022-11-09
Name of individual signing GLEN HARVEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HARVEY GLEN V President 14 Kingsgate Ct., ORMOND BEACH, FL, 32174
HARVEY GLEN V Agent 14 Kingsgate Ct., ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-09 - -
REGISTERED AGENT NAME CHANGED 2018-10-09 HARVEY, GLEN V -
REGISTERED AGENT ADDRESS CHANGED 2018-10-09 14 Kingsgate Ct., ORMOND BEACH, FL 32174 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-08 1206 Flomich St., Daytona Beach, FL 32117 -
CHANGE OF MAILING ADDRESS 2015-04-08 1206 Flomich St., Daytona Beach, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6709778700 2021-04-04 0491 PPS 1206 Flomich St, Daytona Beach, FL, 32117-1416
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74025
Loan Approval Amount (current) 74025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32117-1416
Project Congressional District FL-06
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74358.11
Forgiveness Paid Date 2021-09-15
9767267401 2020-05-20 0491 PPP 1206 Flomich St., Daytona Beach, FL, 32117-1416
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74025
Loan Approval Amount (current) 74025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32117-1416
Project Congressional District FL-06
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74759.08
Forgiveness Paid Date 2021-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State