Search icon

THE HVAC STORE, INC. - Florida Company Profile

Company Details

Entity Name: THE HVAC STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HVAC STORE, 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: 12 Dec 2006 (18 years ago)
Document Number: P06000152456
FEI/EIN Number 208041746

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

Address: 22445 SW 102nd Ave, Miami, FL, 33190, US
Mail Address: 229 Howell Road, Apex, NC, 27523, US
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINER KEVIN J President 229 Howell Road, Apex, NC, 27523
LINER JO ANNE W Director 229 HOWELL RD., APEX, NC, 27523
LINER KEVIN J Agent 22445 SW 102nd Ave, Miami, FL, 33190

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 22445 SW 102nd Ave, Miami, FL 33190 -
CHANGE OF MAILING ADDRESS 2023-03-22 22445 SW 102nd Ave, Miami, FL 33190 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 22445 SW 102nd Ave, Miami, FL 33190 -
REGISTERED AGENT NAME CHANGED 2007-03-21 LINER, KEVIN J -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342366986 0418800 2017-06-01 96000 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-07-25
Case Closed 2017-09-22

Related Activity

Type Referral
Activity Nr 1220998
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C11
Issuance Date 2017-07-27
Current Penalty 6338.0
Initial Penalty 6338.0
Final Order 2017-08-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(c)(11): The employer did not ensure that portable ladders used to gain access to an upper landing surface had side rails that extended at least 3 feet above the upper landing surface: On or about May 26, 2017, at the above addressed jobsite, the employer did not extend the portable ladder three feet above the eave of the roof, exposing the employee to a fall hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6282437108 2020-04-14 0455 PPP 171 HOOD AVE, TAVERNIER, FL, 33070-2687
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 463100
Loan Approval Amount (current) 463100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAVERNIER, MONROE, FL, 33070-2687
Project Congressional District FL-28
Number of Employees 32
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 469467.62
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State