Search icon

NORTH FLORIDA HVAC SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA HVAC SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH FLORIDA HVAC SUPPLY, 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 Aug 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jun 2015 (10 years ago)
Document Number: P04000116977
FEI/EIN Number 201792538

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

Address: 6920 PHILLIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 32256, US
Mail Address: 6920 PHILLIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WICKHAM DUSTIN Director 6920 Phillips Industrial Blvd, JACKSONVILLE, FL, 32256
WICKHAM LIBBY RENEE Vice President 6920 Phillips Industrial Blvd, JACKSONVILLE, FL, 32256
WALLACE JAMES L Treasurer 6920 PHILLIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 32256
Wickham LIbby R Agent 6920 PHILLIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 32256
WICKHAM DUSTIN President 6920 Phillips Industrial Blvd, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 6920 PHILLIPS INDUSTRIAL BLVD, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2019-03-26 6920 PHILLIPS INDUSTRIAL BLVD, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 6920 PHILLIPS INDUSTRIAL BLVD, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2017-02-08 Wickham, LIbby R -
AMENDMENT 2015-06-19 - -
AMENDMENT 2012-04-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-27
AMENDED ANNUAL REPORT 2019-03-26
AMENDED ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339792145 0419700 2014-06-02 7380 PHILLIPS HIGHWAY SUITE 404, JACKSONVILLE, FL, 32256
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-06-03
Emphasis L: FALL, L: FORKLIFT
Case Closed 2014-07-11

Related Activity

Type Complaint
Activity Nr 891479
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2014-06-20
Abatement Due Date 2014-07-10
Current Penalty 612.0
Initial Penalty 1020.0
Final Order 2014-07-08
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer had not ensured that each powered industrial truck operator was competent to operate a powered industrial truck safely, as demonstrated by completion of the training and evaluation specified in paragraph (l): a. On or about June 2, 2014, the employer did not ensure that employees using the Toyota forklift was trained and evaluated.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100253 B02 II
Issuance Date 2014-06-20
Abatement Due Date 2014-07-02
Current Penalty 1224.0
Initial Penalty 2040.0
Final Order 2014-07-08
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.253(b)(2)(ii): Cylinders were not stored in areas to ensure that the cylinders would not be knocked over: a. On or about June 2, 2014, the acetylene and oxygen cylinders were not secured to prevent falling.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100253 B04 I
Issuance Date 2014-06-20
Abatement Due Date 2014-07-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-07-08
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.253(b)(4)(i): Oxygen cylinders were stored near highly combustible material, especially oil and grease; or near reserve stocks of carbide and acetylene or other fuel-gas cylinders, or near other substance likely to cause or accelerate fire; or(a) (LOCATION) (IDENTIFY SPECIFIC OPERATIONS AND/OR CONDITIONS) a. On or about June 2, 2014, oxygen and acetylene cylinders were stored in the same area with no separation.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5837377310 2020-04-30 0491 PPP 6920 PHILIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 32256-3007
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153947.5
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32256-3007
Project Congressional District FL-05
Number of Employees 12
NAICS code 423730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121205.4
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State