Search icon

A+ ACTION APPLIANCE SERVICE AND SALES, INC. - Florida Company Profile

Company Details

Entity Name: A+ ACTION APPLIANCE SERVICE AND SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A+ ACTION APPLIANCE SERVICE AND SALES, 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: 15 Dec 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2013 (12 years ago)
Document Number: P05000163292
FEI/EIN Number 203945353

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

Address: 2626 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952, US
Mail Address: 2626 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRCSIS HAROLD WJR President 199 CENTER AVENUE, PORT CHARLOTTE, FL, 33952
GIRCSIS SONJA I Secretary 199 CENTER AVE NW, PORT CHARLOTTE, FL, 33952
GIRCSIS HAROLD W Agent 2626 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952
GIRCSIS SONJA Vice President 199 CENTER AVE NW, PORT CHARLOTTE, FL, 33952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000112796 A+ ACTION APPLIANCE SERVICE AND SALES, INC. ACTIVE 2013-11-17 2028-12-31 - 2626 TAMIAMI TRAIL, PORT CHARLOTTE, FL, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
AMENDMENT 2013-06-04 - -
REGISTERED AGENT NAME CHANGED 2011-05-05 GIRCSIS, HAROLD W -
REGISTERED AGENT ADDRESS CHANGED 2011-05-05 2626 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33952 -
AMENDMENT 2011-05-05 - -
AMENDMENT 2009-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-19 2626 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33952 -
CHANGE OF MAILING ADDRESS 2007-11-19 2626 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33952 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000700842 TERMINATED 1000000379438 CHARLOTTE 2012-10-15 2032-10-17 $ 423.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6444097302 2020-04-30 0455 PPP 2626 Tamiami Trail, Port Charlotte, FL, 33952
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62248.95
Loan Approval Amount (current) 62248.95
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 Port Charlotte, CHARLOTTE, FL, 33952-1100
Project Congressional District FL-17
Number of Employees 11
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62995.94
Forgiveness Paid Date 2021-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State