Search icon

TOTAL AIR CARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOTAL AIR CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Sep 2006 (19 years ago)
Document Number: P06000125284
FEI/EIN Number 205639469
Address: 4122 SR 6, LEE, FL, 32059, US
Mail Address: 4122 SR 6, LEE, FL, 32059, US
ZIP code: 32059
City: Lee
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIQUETTE MICHAEL R Director 4122 SR 6, LEE, FL, 32059
NIQUETTE MICHAEL R President 4122 SR 6, LEE, FL, 32059
NIQUETTE MICHAEL R Secretary 4122 SR 6, LEE, FL, 32059
Niquette Susan J Treasurer 4122 SR 6, LEE, FL, 32059
NIQUETTE MICHAEL R Agent 4122 SR 6 `, LEE, FL, 32059

Form 5500 Series

Employer Identification Number (EIN):
205639469
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
24
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000103188 POLAR PLUMBING EXPIRED 2014-10-10 2024-12-31 - P.O. BOX 2004, MIDDLBURG, FL, 32050
G08339900461 POLAR PLUMBING EXPIRED 2008-12-04 2013-12-31 - 3600 PEORIA RD, STE 101, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-18 4122 SR 6, LEE, FL 32059 -
CHANGE OF MAILING ADDRESS 2023-03-18 4122 SR 6, LEE, FL 32059 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 4122 SR 6 `, LEE, FL 32059 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-15

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
875000.00
Total Face Value Of Loan:
875000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-12-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
44
Initial Approval Amount:
$875,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$875,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$885,428.08
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $875,000
Jobs Reported:
44
Initial Approval Amount:
$625,792
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$625,792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$629,203.85
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $625,792

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State