Search icon

CLIMATECH MECHANICAL SERVICES, INC.

Company Details

Entity Name: CLIMATECH MECHANICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Oct 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jun 2020 (5 years ago)
Document Number: P08000093572
FEI/EIN Number 263549408
Address: 6712 Benjamin Road, Suite 500, Tampa, FL, 33634, US
Mail Address: 200 BILMAR DRIVE, PITTSBURGH, PA, 15205, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MANTZARIS DANIEL ESQUIRE Agent 332 NORTH MAGNOLIA AVENUE, ORLANDO, FL, 32801

President

Name Role Address
TABACK BRADLEY E President 200 JEFFERSON DRIVE, PITTSBURGH, PA, 15228

Secretary

Name Role Address
TABACK BRADLEY E Secretary 200 JEFFERSON DRIVE, PITTSBURGH, PA, 15228

Treasurer

Name Role Address
TABACK BRADLEY E Treasurer 200 JEFFERSON DRIVE, PITTSBURGH, PA, 15228

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000069476 ALLIANCE AIR SOLUTIONS ACTIVE 2020-06-19 2025-12-31 No data 5416 W. CRENSHAW STREET, TAMPA, FL, 33634
G09021900421 CLIMATECH EXPIRED 2009-01-21 2014-12-31 No data 6902 HONEY BEE ROAD, MONROE, NC, 28110
G08315900374 FLORIDA AIR SYSTEMS EXPIRED 2008-11-10 2013-12-31 No data 6600 EAST BROADWAY AVENUE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 6712 Benjamin Road, Suite 500, Tampa, FL 33634 No data
AMENDMENT 2020-06-03 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-03 MANTZARIS, DANIEL, ESQUIRE No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 332 NORTH MAGNOLIA AVENUE, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2009-04-29 6712 Benjamin Road, Suite 500, Tampa, FL 33634 No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-07-13
Amendment 2020-06-03
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2490167106 2020-04-10 0455 PPP 5308 56TH COMMERCE PARK BLVD, TAMPA, FL, 33610-6850
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104200
Loan Approval Amount (current) 104200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88967
Servicing Lender Name Dollar Bank, A Federal Savings Bank
Servicing Lender Address 20 Stanwix Street, 18th Floor, PITTSBURGH, PA, 15222
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33610-6850
Project Congressional District FL-14
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88967
Originating Lender Name Dollar Bank, A Federal Savings Bank
Originating Lender Address PITTSBURGH, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 105328.83
Forgiveness Paid Date 2021-05-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State