Search icon

ATLANTIC AIR CONDITIONING SUPPLY SERVICES, INC.

Company Details

Entity Name: ATLANTIC AIR CONDITIONING SUPPLY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jul 2006 (19 years ago)
Document Number: P06000089411
FEI/EIN Number 650689938
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

Agent

Name Role Address
BUDDIE LANA J Agent 3565 Powerline Road, Oakland Park, FL, 33309

President

Name Role Address
BUDDIE LANA J President 3565 NW 9 Avenue, Oakland Park, FL, 33309

Treasurer

Name Role Address
BUDDIE LANA J Treasurer 3565 NW 9 Avenue, Oakland Park, FL, 33309

Vice President

Name Role Address
BUDDIE JAMES B Vice President 3565 NW 9 Avenue, Oakland Park, FL, 33309

Secretary

Name Role Address
BUDDIE JAMES B Secretary 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 No data 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 No data
CHANGE OF MAILING ADDRESS 2020-01-08 3565 NW 9 AVENUE, OAKLAND PARK, FL 33309 No data
CHANGE OF PRINCIPAL ADDRESS 2019-12-17 3565 NW 9 AVENUE, OAKLAND PARK, FL 33309 No data

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2502617707 2020-05-01 0455 PPP 3565 POWERLINE RD, OAKLAND PARK, FL, 33309
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18650
Loan Approval Amount (current) 18650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OAKLAND PARK, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18863.23
Forgiveness Paid Date 2021-06-28
3426998507 2021-02-23 0455 PPS 3565 Powerline Rd, Oakland Park, FL, 33309-5928
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18650
Loan Approval Amount (current) 18650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33309-5928
Project Congressional District FL-23
Number of Employees 3
NAICS code 221330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18853.59
Forgiveness Paid Date 2022-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State