Search icon

UNITED A/C & REFRIGERATION, INC.

Company Details

Entity Name: UNITED A/C & REFRIGERATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jan 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2021 (3 years ago)
Document Number: P09000003682
FEI/EIN Number 26-4054389
Address: 1471 SW 30 AVE SUITE #6, DEERFIELD BEACH, FL 33442
Mail Address: 1471 SW 30 AVE SUITE #6, DEERFIELD BEACH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HUFF, GLEN JR Agent 1471 SW 30 AVE, SUITE 6, DEERFIELD BEACH, FL 33442

President

Name Role Address
Huff, Glen, Sr. President 1471 SW 30 AVE SUITE #6, DEERFIELD BEACH, FL 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000189473 UNITED A/C & REFRIGERATION SERVICES EXPIRED 2009-12-28 2014-12-31 No data 3801 N. UNIVERSITY DRIVE, SUITE 318, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 1471 SW 30 AVE, SUITE 6, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2024-04-03 1471 SW 30 AVE SUITE #6, DEERFIELD BEACH, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 1471 SW 30 AVE SUITE #6, DEERFIELD BEACH, FL 33442 No data
AMENDMENT 2021-11-30 No data No data
AMENDMENT 2019-09-23 No data No data
AMENDMENT 2018-06-29 No data No data
AMENDMENT 2018-01-12 No data No data
AMENDMENT 2017-07-03 No data No data
REINSTATEMENT 2015-10-07 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-07 HUFF, GLEN JR No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
Amendment 2021-11-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
Amendment 2019-09-23
ANNUAL REPORT 2019-04-26
Amendment 2018-06-29
ANNUAL REPORT 2018-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4876117202 2020-04-27 0455 PPP 1471 Southwest 30th Avenue, Deerfield Beach, FL, 33442
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86250
Loan Approval Amount (current) 86250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-0900
Project Congressional District FL-23
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87235.38
Forgiveness Paid Date 2021-06-22
3837838303 2021-01-22 0455 PPS 1471 SW 30th Ave Ste 7, Deerfield Bch, FL, 33442-8152
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80164
Loan Approval Amount (current) 80164
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Bch, BROWARD, FL, 33442-8152
Project Congressional District FL-23
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81387.32
Forgiveness Paid Date 2022-08-22

Date of last update: 24 Feb 2025

Sources: Florida Department of State