Search icon

FLORIDA'S WEST COAST AIR CONDITIONING & HEATING, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA'S WEST COAST AIR CONDITIONING & HEATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA'S WEST COAST AIR CONDITIONING & HEATING, 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: 06 Aug 2004 (21 years ago)
Document Number: P04000115704
FEI/EIN Number 201742617

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

Address: 1527 CITRUS ST, CLEARWATER, FL, 33756
Mail Address: 1527 CITRUS ST, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPE JOSEPH President 1527 CITRUS ST, CLEARWATER, FL, 33756
HOPE LISA Vice President 1527 CITRUS ST, CLEARWATER, FL, 33756
HOPE LISA Agent 1527 CITRUS ST, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-02-15 HOPE, LISA -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5999767105 2020-04-14 0455 PPP 1527 Citrus St, CLEARWATER, FL, 33756-2332
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19810
Loan Approval Amount (current) 19800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33756-2332
Project Congressional District FL-13
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19961.11
Forgiveness Paid Date 2021-03-01
6894998403 2021-02-11 0455 PPS 1527 Citrus St, Clearwater, FL, 33756-2332
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15800
Loan Approval Amount (current) 15800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-2332
Project Congressional District FL-13
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15910.82
Forgiveness Paid Date 2021-11-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State