Search icon

ADVANCED CLIMATE CONTROL, INC. - Florida Company Profile

Company Details

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

ADVANCED 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Aug 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P08000072440
FEI/EIN Number 263109564

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

Address: 30818 Westward Ho Ave, Sorrento, FL, 32776, US
Mail Address: 30818 Westward Ho Ave, Sorrento, FL, 32776, US
ZIP code: 32776
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCKWOOD TIMOTHY R President 30818 Westward Ho Ave, Sorrento, FL, 32776
LOCKWOOD TIMOTHY R Agent 30818 Westward Ho Ave, Sorrento, FL, 32776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 30818 Westward Ho Ave, Sorrento, FL 32776 -
CHANGE OF MAILING ADDRESS 2017-01-22 30818 Westward Ho Ave, Sorrento, FL 32776 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-22 30818 Westward Ho Ave, Sorrento, FL 32776 -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000110439 ACTIVE 2021-CC-014780-O ORANGE COUNTY COURT 2022-02-24 2027-03-09 $9552.50 GARY S WICHROWSKI, 1862 EAGLES POINTE, APOPKA, FL 32712

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1542017802 2020-05-21 0455 PPP 933 Sable circle, PALM BAY, FL, 32909-5036
Loan Status Date 2021-10-15
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 2590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PALM BAY, BREVARD, FL, 32909-5036
Project Congressional District FL-08
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State