Search icon

SASSO AIR CONDITIONING INC. - Florida Company Profile

Company Details

Entity Name: SASSO AIR CONDITIONING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SASSO AIR CONDITIONING 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: 24 Apr 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 May 2006 (19 years ago)
Document Number: P06000057597
FEI/EIN Number 204802300

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

Address: 2200 4TH AVENUE NORTH, Suite 1, LAKE WORTH, FL, 33461, US
Mail Address: 2200 4TH AVENUE NORTH, Suite 1, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SASSO EDWARD D President 2200 4TH AVENUE NORTH, LAKE WORTH, FL, 33461
SASSO EDWARD D Agent 2200 4TH AVENUE NORTH, LAKE WORTH, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000017531 EDS PLUMBING EXPIRED 2017-02-16 2022-12-31 - 2200 4TH AVENUE N #1, LAKE WORTH, FL, 33461
G17000017535 EDS AIR CONDITIONING AND PLUMBING ACTIVE 2017-02-16 2027-12-31 - 2200 4TH AVENUE N #1, LAKE WORTH, FL, 33461
G07033900385 EDS AIR CONDITIONING ACTIVE 2007-02-02 2027-12-31 - 2200 4TH AVENUE NORTH, SUITE 1, LAKE WORTH BEACH, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-02-07 2200 4TH AVENUE NORTH, Suite 1, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2013-02-07 2200 4TH AVENUE NORTH, Suite 1, LAKE WORTH, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-07 2200 4TH AVENUE NORTH, Suite 1, LAKE WORTH, FL 33461 -
AMENDMENT 2006-05-11 - -

Court Cases

Title Case Number Docket Date Status
SVI CAPITAL, LLC. VS NICHOLAS R. COON, et al. 4D2014-1685 2014-05-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA003317XXXXMB

Parties

Name SVI CAPITAL, LLC
Role Appellant
Status Active
Representations JEFFREY M. GARBER
Name FLORIDA AIR CONDITIONING, INC.
Role Appellee
Status Active
Name COASTAL SUPPLY COMPANY OF SO.
Role Appellee
Status Active
Name PAUL C. CONDON
Role Appellee
Status Active
Name MARY ELLEN CONDON
Role Appellee
Status Active
Name DEANNA DUNSTAN
Role Appellee
Status Active
Name SASSO AIR CONDITIONING INC.
Role Appellee
Status Active
Name AMERICAN AIR CONDITIONING DIST
Role Appellee
Status Active
Name NICHOLAS R. COON
Role Appellee
Status Active
Representations JASON P. DOLLARD, Inger M. Garcia, Raymond M. Masciarella , II
Name HON. TIMOTHY P. MCCARTHY
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2015-06-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SVI CAPITAL, LLC
Docket Date 2015-06-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NICHOLAS R. COON
Docket Date 2015-06-16
Type Record
Subtype Appendix
Description Appendix ~ TO NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of NICHOLAS R. COON
Docket Date 2015-06-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NICHOLAS R. COON
Docket Date 2015-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed April 13, 2015, for extension of time, is granted and appellee shall serve the answer brief within sixty (60) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NICHOLAS R. COON
Docket Date 2015-02-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SVI CAPITAL, LLC
Docket Date 2015-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's fourth motion filed January 26, 2015, for extension of time, is granted and appellant shall serve the initial brief on or before February 24, 2015. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 2/5/15)
On Behalf Of SVI CAPITAL, LLC
Docket Date 2015-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's third motion filed January 13, 2015, for extension of time, is granted and appellant shall serve the initial brief on or before January 27, 2015. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-01-22
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's motion to permit lower court to proceed with specific matters during the pendency of this appeal filed November 6, 2014, is hereby denied.
Docket Date 2015-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 1/26/15)
On Behalf Of SVI CAPITAL, LLC
Docket Date 2014-12-05
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant¿s motion filed November 6, 2014, to permit the trial court to proceed with specific matters pending appeal.
Docket Date 2014-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's second motion filed November 6, 2014, for extension of time, is granted and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 11/21/14)
On Behalf Of SVI CAPITAL, LLC
Docket Date 2014-11-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (DENIED 1/22/15) TO PERMIT L.T. TO PROCEED WITH SPECIFIC MATTERS DURING THE PENDENCY OF THIS APPEAL, PURSUANT TO FLA.R.APP.P.9.600(B)
On Behalf Of SVI CAPITAL, LLC
Docket Date 2014-08-20
Type Record
Subtype Record on Appeal
Description Received Records ~ (8) EIGHT VOLUMES
Docket Date 2014-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's first motion filed August 1, 2014, for extension of time is granted, and appellant shall serve the initial brief within ninety (90) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-08-01
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of SVI CAPITAL, LLC
Docket Date 2014-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SVI CAPITAL, LLC
Docket Date 2014-07-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before August 7, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-05-14
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Jeffrey M. Garber, Inger M. Garcia and Jason P. Dollard have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SVI CAPITAL, LLC
Docket Date 2014-05-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110142171 0418800 1991-03-14 21637 SR 7, BOCA RATON, FL, 33428
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-03-19
Case Closed 1991-03-19

Related Activity

Type Referral
Activity Nr 901529024
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5047897101 2020-04-13 0455 PPP 2200 4TH AVE N, LAKE WORTH, FL, 33461-3813
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 584200
Loan Approval Amount (current) 584200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKE WORTH, PALM BEACH, FL, 33461-3813
Project Congressional District FL-22
Number of Employees 40
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 588630.18
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State