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 |
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 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8679507102 | 2020-04-15 | 0455 | PPP | 2840 Stirling Rd., Suite A, Hollywood, FL, 33020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State