Search icon

SUPA AIR AND HEAT INC. - Florida Company Profile

Company Details

Entity Name: SUPA AIR AND HEAT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPA AIR AND HEAT 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: 28 Nov 2005 (19 years ago)
Document Number: P05000156150
FEI/EIN Number 432094906

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

Address: 2830 NW 208 ST, MIAMI GARDENS, FL, 33056
Mail Address: 2840 Stirling Road, suite A, Hollywood, FL, 33020, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS GREGG O President 2830 NW 208 STREET, MIAMI GARDENS, FL, 33056
WILLIAMS MARILYN R Vice President 2830 NW 208 STREET, Miami Gardens, FL, 33056
WILLIAMS GREGG O Agent 2830 NW 208 STREET, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-03-30 2830 NW 208 ST, MIAMI GARDENS, FL 33056 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 2830 NW 208 STREET, MIAMI GARDENS, FL 33056 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-22 2830 NW 208 ST, MIAMI GARDENS, FL 33056 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000491991 ACTIVE 2023-094742-SP-25 ELEVENTH JUDICIAL CIRCUIT 2024-08-06 2029-08-06 $6784.76 MIAMI DADE PUMP & SUPPLY COMPANY, C/O LAMCHICK LAW GROUP, P.A., 6910 NORTH KENDALL DRIVE, MIAMI, FL 33156
J17000664344 TERMINATED 2017-CC-12791 ORANGE COUNTY 2017-11-29 2022-12-11 $18,852.50 GEMAIRE DISTRIBUTORS, LLC, 2151 W. HILLSBORO BLVD., DEERFIELD BEACH, FL 33442
J14000309467 TERMINATED 1000000587325 LEON 2014-02-28 2034-03-13 $ 1,243.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100
J13000786880 TERMINATED 1000000342869 MIAMI-DADE 2013-04-19 2023-04-24 $ 1,692.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000143991 TERMINATED 1000000437063 MIAMI-DADE 2013-01-02 2033-01-16 $ 1,607.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000144056 TERMINATED 1000000437111 MIAMI-DADE 2013-01-02 2023-01-16 $ 1,622.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000358223 TERMINATED 1000000157978 DADE 2010-02-09 2030-02-24 $ 1,072.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000358215 TERMINATED 1000000157977 DADE 2010-02-09 2030-02-24 $ 4,338.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09001217834 LAPSED 09-02133 CC 26 4 MIAMI-DADE COUNTY 2009-05-20 2014-06-01 $11939.95 YELLOW BOOK SALES AND DISTRIBUTION COMPANY, INC., 2201 RENAISSANCE BLVD, KING OF PRUSSIA, PA 19406

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5933538404 2021-02-09 0455 PPS 2840 Stirling Rd Ste A, Hollywood, FL, 33020-1188
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41162.5
Loan Approval Amount (current) 41162.5
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 Hollywood, BROWARD, FL, 33020-1188
Project Congressional District FL-25
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41366.62
Forgiveness Paid Date 2021-08-18
8679507102 2020-04-15 0455 PPP 2840 Stirling Rd., Suite A, Hollywood, FL, 33020
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43519.62
Loan Approval Amount (current) 43519.62
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 Hollywood, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 13
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43809.74
Forgiveness Paid Date 2021-02-16

Date of last update: 01 May 2025

Sources: Florida Department of State