Search icon

THE A/C GUY OF TAMPA BAY INC.

Company Details

Entity Name: THE A/C GUY OF TAMPA BAY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2010 (14 years ago)
Document Number: P09000059810
FEI/EIN Number 270634635
Address: 3185 Sharpe Lane, DUNEDIN, FL, 34698, US
Mail Address: 3185 Sharpe Lane, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BOWMAN GREGG L Agent 3185 Sharpe Lane, DUNEDIN, FL, 34698

President

Name Role Address
BOWMAN GREGG L President 3185 Sharpe Lane, DUNEDIN, FL, 34698

Director

Name Role Address
BOWMAN GREGG L Director 3185 Sharpe Lane, DUNEDIN, FL, 34698
BOWMAN TABETHA Director 3185 Sharpe Lane, DUNEDIN, FL, 34698

Secretary

Name Role Address
BOWMAN TABETHA Secretary 3185 Sharpe Lane, DUNEDIN, FL, 34698

Treasurer

Name Role Address
BOWMAN GREGG L Treasurer 3185 Sharpe Lane, DUNEDIN, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000109597 POSITRICITY ACTIVE 2024-09-03 2029-12-31 No data 3185 SHARPE LANE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 3185 Sharpe Lane, DUNEDIN, FL 34698 No data
CHANGE OF MAILING ADDRESS 2014-04-23 3185 Sharpe Lane, DUNEDIN, FL 34698 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 3185 Sharpe Lane, DUNEDIN, FL 34698 No data
REINSTATEMENT 2010-12-02 No data No data
REGISTERED AGENT NAME CHANGED 2010-12-02 BOWMAN, GREGG L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7055047103 2020-04-14 0455 PPP 3185 Sharpe Lane, Dunedin, FL, 34698
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81635
Loan Approval Amount (current) 81635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunedin, PINELLAS, FL, 34698-0001
Project Congressional District FL-13
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82349.31
Forgiveness Paid Date 2021-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State