Search icon

PERFORMANCE AIR, INC. - Florida Company Profile

Company Details

Entity Name: PERFORMANCE AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFORMANCE AIR, 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: 10 Feb 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Mar 2006 (19 years ago)
Document Number: P06000020362
FEI/EIN Number 841702600

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

Address: 370 CENTER COURT, VENICE, FL, 34285, US
Mail Address: 344 CENTER COURT, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PERFORMANCE AIR INC 2019 841702600 2021-04-02 PERFORMANCE AIR INC 4
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 237100
Sponsor’s telephone number 9414977007
Plan sponsor’s address 344 CENTER COURT, VENICE, FL, 34285

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing JG GRAF
Valid signature Filed with authorized/valid electronic signature
PERFORMANCE AIR INC 2019 841702600 2021-03-12 PERFORMANCE AIR INC 4
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 237100
Sponsor’s telephone number 9414977007
Plan sponsor’s address 344 CENTER COURT, VENICE, FL, 34285

Signature of

Role Plan administrator
Date 2021-03-12
Name of individual signing JG GRAF
Valid signature Filed with authorized/valid electronic signature
PERFORMANCE AIR INC 2019 841702600 2021-01-27 PERFORMANCE AIR INC 4
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 237100
Sponsor’s telephone number 9414977007
Plan sponsor’s address 344 CENTER COURT, VENICE, FL, 34285

Signature of

Role Plan administrator
Date 2021-01-27
Name of individual signing JG GRAF
Valid signature Filed with authorized/valid electronic signature
PERFORMANCE AIR INC 2019 841702600 2021-03-12 PERFORMANCE AIR INC 4
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 237100
Sponsor’s telephone number 9414977007
Plan sponsor’s address 344 CENTER COURT, VENICE, FL, 34285
PERFORMANCE AIR INC 2019 841702600 2021-04-02 PERFORMANCE AIR INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 237100
Sponsor’s telephone number 9414977007
Plan sponsor’s address 344 CENTER COURT, VENICE, FL, 34285

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing JG GRAF
Valid signature Filed with authorized/valid electronic signature
PERFORMANCE AIR INC 401 K PROFIT SHARING PLAN TRUST 2017 841702600 2018-09-19 PERFORMANCE AIR INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 237100
Sponsor’s telephone number 9419477007
Plan sponsor’s address 370 CENTER CT, VENICE, FL, 34285

Signature of

Role Plan administrator
Date 2018-09-19
Name of individual signing JOAN A GRAF
Valid signature Filed with authorized/valid electronic signature
PERFORMANCE AIR INC 401 K PROFIT SHARING PLAN TRUST 2016 841702600 2017-10-19 PERFORMANCE AIR INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 237100
Sponsor’s telephone number 9419477007
Plan sponsor’s address 370 CENTER CT, VENICE, FL, 34285

Signature of

Role Plan administrator
Date 2017-10-19
Name of individual signing ALBERT W GRAF
Valid signature Filed with authorized/valid electronic signature
PERFORMANCE AIR INC 401 K PROFIT SHARING PLAN TRUST 2015 841702600 2016-10-14 PERFORMANCE AIR INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 237100
Sponsor’s telephone number 9419477007
Plan sponsor’s address 370 CENTER CT, VENICE, FL, 34285

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing JOAN GRAF
Valid signature Filed with authorized/valid electronic signature
PERFORMANCE AIR INC 401 K PROFIT SHARING PLAN TRUST 2014 841702600 2015-07-20 PERFORMANCE AIR INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 237100
Sponsor’s telephone number 9419477007
Plan sponsor’s address 370 CENTER CT, VENICE, FL, 34285

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing ALBERT GRAF
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GRAF ALBERT W President 930 ALLEN AVE, ENGLEWOOD, FL, 34223
GRAF JOAN A Secretary 930 ALLEN AVE, ENGLEWOOD, FL, 34223
GRAF ALBERT W Agent 344 CENTER COURT, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-11-13 370 CENTER COURT, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2017-02-24 GRAF, ALBERT W -
REGISTERED AGENT ADDRESS CHANGED 2009-01-29 344 CENTER COURT, VENICE, FL 34285 -
NAME CHANGE AMENDMENT 2006-03-03 PERFORMANCE AIR, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001532697 LAPSED 2013-SC-005951-O NINTH JUDICIAL CIRCUIT COURT 2013-10-10 2018-10-24 $3,488.26 MOTORS & COMPRESSORS, INC., 7192 ROSE AVE., ORLANDO, FLORIDA 32810

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-08-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344165402 0420600 2019-07-19 1990 MAIN STREET 9TH FLOOR ELEVATOR LOBBY, SARASOTA, FL, 34236
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-07-19
Case Closed 2019-08-16

Related Activity

Type Referral
Activity Nr 1477971
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-07-19
Current Penalty 3789.0
Initial Penalty 3789.0
Final Order 2019-08-15
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: a. On or about 11:30 AM on July 17, 2019, at 1990 Main Street, 9th Floor Elevator Lobby, Sarasota, FL 34236, an employee suffered a work related injury and was hospitalized on the same day of the injury. The employer was aware of the in-patient hospitalization at 2:30 PM July 17, 2019. The employer notified OSHA on July 19, 2019 at 11:45 AM of the in-patient hospitalization.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8626407201 2020-04-28 0455 PPP 344 Center Court, Venice, FL, 34285
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143600
Loan Approval Amount (current) 143600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34285-0001
Project Congressional District FL-17
Number of Employees 13
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145071.9
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State