Search icon

CONTRACTAIR INC. - Florida Company Profile

Company Details

Entity Name: CONTRACTAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTRACTAIR 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Aug 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2011 (14 years ago)
Document Number: P09000070672
FEI/EIN Number 383803736

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

Address: 3905 MCKINLEY STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 3905 MCKINLEY STREET, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POIRIER Jonathan President 3905 MCKINLEY STREET, HOLLYWOOD, FL, 33021
poirier jonathan Officer 3905 MCKINLEY STREET, HOLLYWOOD, FL, 33021
Poirier Jonathan Agent 3905 MCKINLEY STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-20 3905 MCKINLEY STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-20 3905 MCKINLEY STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2025-02-20 Poirier, Jonathan -
CHANGE OF MAILING ADDRESS 2025-02-20 3905 MCKINLEY STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2022-04-06 Poirier, Jonathan -
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 1220 sw 1st way, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2017-03-21 1220 SW 1ST WAY, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 1220 SW 1ST WAY, DEERFIELD BEACH, FL 33441 -
AMENDMENT 2011-07-29 - -
REINSTATEMENT 2011-04-21 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-18

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100100.00
Total Face Value Of Loan:
100100.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34400.00
Total Face Value Of Loan:
34400.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34484.98
Current Approval Amount:
34484.98
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34825.04
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34400
Current Approval Amount:
34400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34699.09

Date of last update: 01 May 2025

Sources: Florida Department of State