Search icon

AIR-WRIGHT HEATING & AIR, INC. - Florida Company Profile

Company Details

Entity Name: AIR-WRIGHT HEATING & AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR-WRIGHT HEATING & 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Mar 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P06000032702
FEI/EIN Number 204523099

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

Address: 7605 Crest Dr N, JACKSONVILLE, FL, 32221, US
Mail Address: 7605 Crest Dr N, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT SAMUEL W President 7605 CREST DR N, JACKSONVILLE, FL, 32221
WRIGHT DOROTHY S Vice President 7605 CREST DR N, JACKSONVILLE, FL, 32221
BASIHAN PAULA J Treasurer 11802 LINDESY LAKE DR, JACKSONVILLE, FL, 32221
LYNN KELLY A Secretary 883 OAK ARBOR CIR, ST AUGUSTINE, FL, 32084
WRIGHT SAMUEL W Agent 7605 CREST DR N, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-01 7605 Crest Dr N, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2022-09-01 7605 Crest Dr N, JACKSONVILLE, FL 32221 -
REINSTATEMENT 2020-01-03 - -
REGISTERED AGENT NAME CHANGED 2020-01-03 WRIGHT, SAMUEL W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-09-01
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-01-03
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4639177205 2020-04-27 0491 PPP 2642 Rosselle Street, Jacksonville, FL, 32204
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13930
Loan Approval Amount (current) 13930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94205
Servicing Lender Name Community First CU of Florida
Servicing Lender Address 637 N Lee St, JACKSONVILLE, FL, 32204-1141
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32204-1000
Project Congressional District FL-01
Number of Employees 1
NAICS code 811411
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94205
Originating Lender Name Community First CU of Florida
Originating Lender Address JACKSONVILLE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14034.57
Forgiveness Paid Date 2021-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State