Search icon

EXECUTIVE HEATING AND COOLING, INC - Florida Company Profile

Company Details

Entity Name: EXECUTIVE HEATING AND COOLING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE HEATING AND COOLING, 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: 19 Nov 2004 (20 years ago)
Document Number: P04000157857
FEI/EIN Number 201986622

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

Address: 1205 ELIZABETH ST, PUNTA GORDA, FL, 33950, US
Mail Address: 1205 ELIZABETH ST, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAAS, JR THOMAS J President 1205 Elizabeth St., Punta Gorda, FL, 33950
HAAS, JR THOMAS J Director 1205 Elizabeth St., Punta Gorda, FL, 33950
BECKER JOSEPH W Vice President 1205 Elizabeth St, PUNTA GORDA, FL, 33950
BECKER JOSEPH W Secretary 1205 Elizabeth St, PUNTA GORDA, FL, 33950
BECKER JOSEPH W Treasurer 1205 Elizabeth St, PUNTA GORDA, FL, 33950
BECKER JOSEPH W Director 1205 Elizabeth St, PUNTA GORDA, FL, 33950
HAAS, JR THOMAS J Agent 1205 Elizabeth St., Punta Gorda, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000034175 EXECUTIVE COOLING AND HEATING ACTIVE 2018-03-13 2028-12-31 - 1205 ELIZABETH ST., SUITE D, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 1205 Elizabeth St., Suite D, Punta Gorda, FL 33950 -
REGISTERED AGENT NAME CHANGED 2018-03-22 HAAS, JR, THOMAS J -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 1205 ELIZABETH ST, SUITE D, PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2014-04-08 1205 ELIZABETH ST, SUITE D, PUNTA GORDA, FL 33950 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2717757210 2020-04-16 0455 PPP 1205 Elizabeth St. Ste. D, Punta Gorda, FL, 33950
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190949
Loan Approval Amount (current) 190949
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33950-0200
Project Congressional District FL-17
Number of Employees 16
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152417.47
Forgiveness Paid Date 2020-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State