Search icon

ATLANTIC AIR CONDITIONING SUPPLY SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ATLANTIC AIR CONDITIONING SUPPLY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC AIR CONDITIONING SUPPLY SERVICES, 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: 05 Jul 2006 (19 years ago)
Document Number: P06000089411
FEI/EIN Number 650689938

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

Address: 3565 NW 9 AVENUE, OAKLAND PARK, FL, 33309, US
Mail Address: 3565 NW 9 Avenue, 3565 Powerline Road, Oakland Park, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUDDIE LANA J President 3565 NW 9 Avenue, Oakland Park, FL, 33309
BUDDIE JAMES B Secretary 3565 NW 9 Avenue, Oakland Park, FL, 33309
BUDDIE LANA J Agent 3565 Powerline Road, Oakland Park, FL, 33309
BUDDIE LANA J Treasurer 3565 NW 9 Avenue, Oakland Park, FL, 33309
BUDDIE JAMES B Vice President 3565 NW 9 Avenue, Oakland Park, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000042120 ATLANTIC AC SUPPLY ACTIVE 2013-05-01 2028-12-31 - 3565 NW 9 AVENUE, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 3565 Powerline Road, Oakland Park, FL 33309 -
CHANGE OF MAILING ADDRESS 2020-01-08 3565 NW 9 AVENUE, OAKLAND PARK, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2019-12-17 3565 NW 9 AVENUE, OAKLAND PARK, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000192870 ACTIVE 1000000986408 BROWARD 2024-03-27 2044-04-03 $ 5,266.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000473868 TERMINATED 1000000965840 BROWARD 2023-09-29 2043-10-04 $ 6,114.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000292623 TERMINATED 1000000956721 BROWARD 2023-06-15 2043-06-21 $ 25,864.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000082471 TERMINATED 1000000915733 BROWARD 2022-02-09 2042-02-16 $ 8,012.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000214041 TERMINATED 1000000740251 BROWARD 2017-04-07 2037-04-12 $ 4,014.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000745645 TERMINATED 1000000634627 BROWARD 2014-06-05 2034-06-17 $ 4,198.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000062926 TERMINATED 1000000571454 BROWARD 2014-01-06 2034-01-09 $ 13,027.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001493007 TERMINATED 1000000536780 BROWARD 2013-09-19 2033-10-03 $ 3,597.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09001150308 TERMINATED 1000000118721 46120 1833 2009-04-09 2029-04-15 $ 21,823.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000307380 TERMINATED 1000000090958 45666 1845 2008-09-09 2028-09-17 $ 28,193.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18650
Current Approval Amount:
18650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18863.23
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18650
Current Approval Amount:
18650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18853.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State