Search icon

AIR FX, INC. - Florida Company Profile

Company Details

Entity Name: AIR FX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR FX, 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: 30 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2016 (9 years ago)
Document Number: P07000085470
FEI/EIN Number 450568120

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

Address: 3400 E Gulf To Lake Hwy, INVERNESS, FL, 34453, US
Mail Address: 3400 E Gulf to Lake Hwy, INVERNESS, FL, 34453, US
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHEN E FINEGAN JR Agent 3400 E Gulf To Lake Hwy, INVERNESS, FL, 34453
FINEGAN STEPHEN E President 3400 E Gulf to Lake Hwy, Inverness, FL, 34453
Finegan Diana L Auth 3400 E Gulf To Lake Hwy, INVERNESS, FL, 34453

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-10-27 3400 E Gulf To Lake Hwy, INVERNESS, FL 34453 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-27 3400 E Gulf To Lake Hwy, INVERNESS, FL 34453 -
CHANGE OF MAILING ADDRESS 2016-10-27 3400 E Gulf To Lake Hwy, INVERNESS, FL 34453 -
REGISTERED AGENT NAME CHANGED 2016-10-27 STEPHEN E FINEGAN JR -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2010-04-13 AIR FX, INC. -
NAME CHANGE AMENDMENT 2009-09-09 SARASOTA AIR CONDITIONING AND HEATING, INC. -

Court Cases

Title Case Number Docket Date Status
Clausel Joseph, Appellant(s), v. Lowe's Home Center, LLC, and Air FX, Inc., Appellee(s). 5D2024-1939 2024-07-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2021-CA-001629

Parties

Name Clausel Joseph
Role Appellant
Status Active
Representations Donald E Pinaud, Jr.
Name Lowe's Home Center, LLC
Role Appellee
Status Active
Representations Phillip Thomas Jones
Name AIR FX, INC.
Role Appellee
Status Active
Representations Ruth Elizabeth Pineda, Therese Ann Savona
Name Hon. Steven Glen Rogers
Role Judge/Judicial Officer
Status Active
Name Marion Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-26
Type Response
Subtype Response
Description Response to Brief Statement
On Behalf Of Air FX, Inc.
Docket Date 2024-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Air FX, Inc.
Docket Date 2024-08-16
Type Response
Subtype Response
Description BRIEF STATEMENT PER 8/5 ORDER
On Behalf Of Clausel Joseph
Docket Date 2024-11-15
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS RE: IB
View View File
Docket Date 2024-09-04
Type Order
Subtype Order
Description APPEAL TO PROCEED
View View File
Docket Date 2024-08-29
Type Record
Subtype Record on Appeal
Description Record on Appeal; 79 pages
On Behalf Of Marion Clerk
Docket Date 2024-07-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 7/19/2024 Order - Filed Here 7/29/2024
On Behalf Of Clausel Joseph
Docket Date 2024-07-29
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-07-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 7/10/2024
Docket Date 2024-12-03
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PROSECUTE
View View File
Docket Date 2024-08-05
Type Order
Subtype Order
Description Order; AA W/IN 10 DYS FILE BRIEF STMNT RE: THIS COURT'S JURISDICTION; AE W/IN 10 DYS FILE RESPONSE; NEITHER TO EXCEED 6 PGS
View View File
Docket Date 2024-12-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-08
REINSTATEMENT 2016-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9915338506 2021-03-12 0491 PPS 3400 E Gulf To Lake Hwy, Inverness, FL, 34453-3209
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254300
Loan Approval Amount (current) 254300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Inverness, CITRUS, FL, 34453-3209
Project Congressional District FL-12
Number of Employees 27
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 255677.46
Forgiveness Paid Date 2021-09-29
4461937101 2020-04-13 0491 PPP 3400 E GULF TO LAKE HWY, INVERNESS, FL, 34453-3209
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237555
Loan Approval Amount (current) 237555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address INVERNESS, CITRUS, FL, 34453-3209
Project Congressional District FL-12
Number of Employees 22
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 239455.44
Forgiveness Paid Date 2021-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State