Search icon

ARTIC AIR MASTER INC - Florida Company Profile

Company Details

Entity Name: ARTIC AIR MASTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTIC AIR MASTER 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: 30 Jan 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Mar 2010 (15 years ago)
Document Number: P06000014668
FEI/EIN Number 204231683

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

Mail Address: 2710 DEL PRADO BLVD, CAPE CORAL, FL, 33904, US
Address: 1009 NE 8TH. STREET, CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ALFREDO A President 2710 DEL PRADO BLVD, CAPE CORAL, FL, 33904
PEREZ ALFREDO E Vice President 2710 DEL PRADO BLVD, CAPE CORAL, FL, 33904
G&R BOOKKEEPING SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 4403 SE 16th PL, 3, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2019-04-29 G&R BOOKKEEPING SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-02-01 1009 NE 8TH. STREET, #1, CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 2013-04-30 1009 NE 8TH. STREET, #1, CAPE CORAL, FL 33909 -
CANCEL ADM DISS/REV 2010-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000457722 TERMINATED 1000000439948 LEE 2013-01-28 2023-02-20 $ 578.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12001083560 TERMINATED 1000000341961 LEE 2012-11-28 2022-12-28 $ 825.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8821107309 2020-05-01 0455 PPP 2710 Del Prado Blvd S Unit 2-257, CAPE CORAL, FL, 33904
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31290
Loan Approval Amount (current) 31290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33904-0001
Project Congressional District FL-19
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31725.45
Forgiveness Paid Date 2021-09-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State