Search icon

AIR SOURCE AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: AIR SOURCE AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR SOURCE AMERICA, 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: 25 Jan 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Mar 2010 (15 years ago)
Document Number: P10000007329
FEI/EIN Number 271765608

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

Address: 207 N. 20TH STREET, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 207 N. 20TH STREET, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUEHLER JASON M President 2269 OCEANFOREST DRIVE WEST, ATLANTIC BEACH, FL, 32233
BUEHLER JASON M Agent 2269 OCEANFOREST DRIVE WEST, ATLANTIC BEACH, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000070123 BUEHLER AIR AND PLUMBING ACTIVE 2024-06-05 2029-12-31 - 207 N. 20TH STREET, JACKSONVILLE, FL, 32250
G24000070124 BUEHLER PLUMBING ACTIVE 2024-06-05 2029-12-31 - 207 N. 20TH STREET, JACKSONVILLE, FL, 32250
G23000074344 AIR SOURCE AMERICA LLC ACTIVE 2023-06-20 2028-12-31 - 207 20TH ST N, JACKSONVILLE BEACH, FL, 32250
G19000111028 HUXHAM HEATING & AIR EXPIRED 2019-10-11 2024-12-31 - 207 N. 20TH STREET, JACKSONVILLE BEACH, FL, 32250
G18000134831 BUEHLER AIR CONDITIONING ACTIVE 2018-12-21 2028-12-31 - 207 N 20TH STREET, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-06 207 N. 20TH STREET, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 2269 OCEANFOREST DRIVE WEST, ATLANTIC BEACH, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 207 N. 20TH STREET, JACKSONVILLE BEACH, FL 32250 -
AMENDMENT 2010-03-05 - -
ARTICLES OF CORRECTION 2010-02-04 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6499987709 2020-05-01 0491 PPP 207 20TH ST N, JACKSONVILLE BEACH, FL, 32250-2726
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167295
Loan Approval Amount (current) 167295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE BEACH, DUVAL, FL, 32250-2726
Project Congressional District FL-05
Number of Employees 16
NAICS code 221330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 168486.69
Forgiveness Paid Date 2021-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State