Search icon

TOTAL CLIMATE CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: TOTAL CLIMATE CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL CLIMATE CONTROL, 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: 14 Dec 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Apr 2024 (a year ago)
Document Number: P07000132284
FEI/EIN Number 880518536

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

Address: 5421 Debi Rd, Panama City, FL, 32404, US
Mail Address: 5421 Debi Rd, Panama City, FL, 32404, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN JEFFREY T Director 5132 OLD MAJETTE TOWER RD, PANAMA CITY, FL, 324043424
SAVAGEAU MINH L Director 5421 DEBI RD, Panama City, FL, 32404
REGISTER THOMAS S. Agent 5421 Debi Rd, Panama City, FL, 32404

Events

Event Type Filed Date Value Description
AMENDMENT 2024-04-16 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 5421 Debi Rd, Panama City, FL 32404 -
CHANGE OF MAILING ADDRESS 2022-02-10 5421 Debi Rd, Panama City, FL 32404 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 5421 Debi Rd, Panama City, FL 32404 -
AMENDMENT 2022-01-28 - -
AMENDMENT 2021-04-29 - -
REGISTERED AGENT NAME CHANGED 2019-04-15 REGISTER, THOMAS S. -
REINSTATEMENT 2010-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-08 - -

Documents

Name Date
Amendment 2024-04-16
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-10
Amendment 2022-01-28
Amendment 2021-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313881690 0419700 2011-02-16 15201 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-02-16
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-08-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-02-25
Abatement Due Date 2011-03-02
Current Penalty 1071.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2957128509 2021-02-22 0491 PPS 7424 Highway 77, Southport, FL, 32409-1637
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34680
Loan Approval Amount (current) 34680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southport, BAY, FL, 32409-1637
Project Congressional District FL-02
Number of Employees 7
NAICS code 423740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34965.99
Forgiveness Paid Date 2021-12-23
1345957400 2020-05-04 0491 PPP 7424 HWY 77, SOUTHPORT, FL, 32409
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35910
Loan Approval Amount (current) 35910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHPORT, BAY, FL, 32409-0300
Project Congressional District FL-02
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36328.13
Forgiveness Paid Date 2021-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State