Search icon

SOORSMA HEAT AND AIR CORP.

Company Details

Entity Name: SOORSMA HEAT AND AIR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jun 2009 (16 years ago)
Document Number: P09000050796
FEI/EIN Number 270353473
Address: 1305 MYRTLE JO DRIVE, ORMOND BEACH, FL, 32174
Mail Address: 603 15TH ST, HOLLY HILL, FL, 32117, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
soorsma frederik l Agent 603 15TH ST, HOLLY HILL, FL, 32117

President

Name Role Address
SOORSMA FREDERIK President 1305 MYRTLE JO DRIVE, ORMOND BEACH, FL, 32174

Secretary

Name Role Address
SOORSMA FREDERIK Secretary 1305 MYRTLE JO DRIVE, ORMOND BEACH, FL, 32174

Director

Name Role Address
SOORSMA FREDERIK Director 1305 MYRTLE JO DRIVE, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000097155 RELIABLE HEAT AND AIR ACTIVE 2023-08-20 2028-12-31 No data 603 15TH ST, HOLLY HILL, FL, 32117
G14000042022 RELIABLE HEAT & AIR EXPIRED 2014-04-28 2019-12-31 No data 1305 MYRTLE JO DRIVE, ORMOND BEACH, FL, 32174
G09000174889 RELIABLE HEAT & AIR ACTIVE 2009-11-13 2029-12-31 No data 603 15TH, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-30 soorsma, frederik louis No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 603 15TH ST, HOLLY HILL, FL 32117 No data
CHANGE OF MAILING ADDRESS 2016-03-28 1305 MYRTLE JO DRIVE, ORMOND BEACH, FL 32174 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4421037707 2020-05-01 0491 PPP 1305 MYRTLE JO DR, ORMOND BEACH, FL, 32174
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18765
Loan Approval Amount (current) 18765
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 Y
Business Age Description Existing or more than 2 years old
Project Address ORMOND BEACH, VOLUSIA, FL, 32174-0001
Project Congressional District FL-06
Number of Employees 3
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 18930.54
Forgiveness Paid Date 2021-03-25
6194238604 2021-03-20 0491 PPS 1305 Myrtle Jo Dr, Ormond Beach, FL, 32174-7265
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) 18762
Loan Approval Amount (current) 18762
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 Ormond Beach, VOLUSIA, FL, 32174-7265
Project Congressional District FL-06
Number of Employees 3
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 18915.18
Forgiveness Paid Date 2022-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State