Search icon

TOTAL AIR CARE, INC.

Company Details

Entity Name: TOTAL AIR CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Sep 2006 (18 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
County: Madison
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOTAL AIR CARE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 205639469 2022-09-04 TOTAL AIR CARE INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-29
Business code 238220
Sponsor’s telephone number 9042825050
Plan sponsor’s address PO BOX 2004, MIDDLEBURG, FL, 32050

Signature of

Role Plan administrator
Date 2022-09-04
Name of individual signing MICHAEL R NIQUETTE
Valid signature Filed with authorized/valid electronic signature
TOTAL AIR CARE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 205639469 2021-07-14 TOTAL AIR CARE INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-29
Business code 238220
Sponsor’s telephone number 9042825050
Plan sponsor’s address PO BOX 840, MADISON, FL, 32341

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing SARAH ROBERTSON
Valid signature Filed with authorized/valid electronic signature
TOTAL AIR CARE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 205639469 2020-06-02 TOTAL AIR CARE INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-29
Business code 238220
Sponsor’s telephone number 9042825050
Plan sponsor’s address PO BOX 2004, MIDDLEBURG, FL, 320502004

Signature of

Role Plan administrator
Date 2020-06-02
Name of individual signing SARAH ROBERTSON
Valid signature Filed with authorized/valid electronic signature
TOTAL AIR CARE INC 401 K PROFIT SHARING PLAN TRUST 2018 205639469 2019-05-06 TOTAL AIR CARE INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-29
Business code 238220
Sponsor’s telephone number 9042825050
Plan sponsor’s address PO BOX 2004, MIDDLEBURG, FL, 320502004

Signature of

Role Plan administrator
Date 2019-05-06
Name of individual signing CARRIE TOMPKINS
Valid signature Filed with authorized/valid electronic signature
TOTAL AIR CARE INC 401 K PROFIT SHARING PLAN TRUST 2017 205639469 2018-07-19 TOTAL AIR CARE INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-29
Business code 238220
Sponsor’s telephone number 9042825050
Plan sponsor’s address PO BOX 2004, MIDDLEBURG, FL, 320502004

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing MIKE NIQUETTE
Valid signature Filed with authorized/valid electronic signature
TOTAL AIR CARE INC 401 K PROFIT SHARING PLAN TRUST 2016 205639469 2017-07-09 TOTAL AIR CARE INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-29
Business code 238220
Sponsor’s telephone number 9042825050
Plan sponsor’s address PO BOX 2004, MIDDLEBURG, FL, 320502004

Signature of

Role Plan administrator
Date 2017-07-09
Name of individual signing MICHAEL NIQUETTE
Valid signature Filed with authorized/valid electronic signature
TOTAL AIR CARE INC 401 K PROFIT SHARING PLAN TRUST 2015 205639469 2016-06-18 TOTAL AIR CARE INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-29
Business code 238220
Sponsor’s telephone number 9042825050
Plan sponsor’s address PO BOX 2004, MIDDLEBURG, FL, 320502004

Signature of

Role Plan administrator
Date 2016-06-18
Name of individual signing MICHAELNIQUETTE
Valid signature Filed with authorized/valid electronic signature
TOTAL AIR CARE INC 401 K PROFIT SHARING PLAN TRUST 2014 205639469 2015-07-10 TOTAL AIR CARE INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-29
Business code 238220
Sponsor’s telephone number 9042825050
Plan sponsor’s address PO BOX 2004, MIDDLEBURG, FL, 320502004

Signature of

Role Plan administrator
Date 2015-07-10
Name of individual signing MICHAEL NIQUETTE
Valid signature Filed with authorized/valid electronic signature
TOTAL AIR CARE INC 401 K PROFIT SHARING PLAN TRUST 2013 205639469 2014-06-11 TOTAL AIR CARE INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-29
Business code 238220
Sponsor’s telephone number 9042825050
Plan sponsor’s address PO BOX 2004, MIDDLEBURG, FL, 320502004

Signature of

Role Plan administrator
Date 2014-06-11
Name of individual signing SUSAN NIQUETTE
Valid signature Filed with authorized/valid electronic signature
TOTAL AIR CARE INC 401 K PROFIT SHARING PLAN TRUST 2012 205639469 2013-06-13 TOTAL AIR CARE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-29
Business code 238220
Sponsor’s telephone number 9042825050
Plan sponsor’s address PO BOX 2004, MIDDLEBURG, FL, 320502004

Signature of

Role Plan administrator
Date 2013-06-13
Name of individual signing TOTAL AIR CARE INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NIQUETTE MICHAEL R Agent 4122 SR 6 `, LEE, FL, 32059

Director

Name Role Address
NIQUETTE MICHAEL R Director 4122 SR 6, LEE, FL, 32059

President

Name Role Address
NIQUETTE MICHAEL R President 4122 SR 6, LEE, FL, 32059

Secretary

Name Role Address
NIQUETTE MICHAEL R Secretary 4122 SR 6, LEE, FL, 32059

Treasurer

Name Role Address
Niquette Susan J Treasurer 4122 SR 6, LEE, FL, 32059

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 No data P.O. BOX 2004, MIDDLBURG, FL, 32050
G08339900461 POLAR PLUMBING EXPIRED 2008-12-04 2013-12-31 No data 3600 PEORIA RD, STE 101, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-18 4122 SR 6, LEE, FL 32059 No data
CHANGE OF MAILING ADDRESS 2023-03-18 4122 SR 6, LEE, FL 32059 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 4122 SR 6 `, LEE, FL 32059 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State