Search icon

DITTMER AIR CONDITIONING AND HEATING SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DITTMER AIR CONDITIONING AND HEATING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000035649
FEI/EIN Number 272420416
Address: 4105 Pine Tree Place, COCOA, FL, 32926, US
Mail Address: 4105 Pine Tree Place, COCOA, FL, 32926, US
ZIP code: 32926
City: Cocoa
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DITTMER DARIN G President 4095 SHERIDAN, COCOA, FL, 32926
DITTMER JOSEPH K Vice President 4095 SHERIDAN AVE, COCOA, FL, 32926
DITTMER DARIN G Agent 4095 SHERIDAN AVE, COCOA, FL, 32926

Unique Entity ID

CAGE Code:
7GRT8
UEI Expiration Date:
2020-05-30

Business Information

Activation Date:
2019-04-22
Initial Registration Date:
2015-10-12

Commercial and government entity program

CAGE number:
7GRT8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-23
CAGE Expiration:
2024-04-22

Contact Information

POC:
JENNIFER BISGARD
Corporate URL:
www.dittmerairandheat.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000017438 DITTMER AIR AND HEAT EXPIRED 2012-02-20 2017-12-31 - 4095 SHERIDAN AVE, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-02 4105 Pine Tree Place, COCOA, FL 32926 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 4105 Pine Tree Place, COCOA, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 4095 SHERIDAN AVE, COCOA, FL 32926 -

Documents

Name Date
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-03-03

USAspending Awards / Contracts

Procurement Instrument Identifier:
INP16PX02413
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6346.00
Base And Exercised Options Value:
6346.00
Base And All Options Value:
6346.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2016-07-29
Description:
X:NOGRN,SUPPLY, REPLACE HVAC SYSTEM, CANA
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
4120: AIR CONDITIONING EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
169000.00
Total Face Value Of Loan:
169000.00
Date:
2020-04-11
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:
169000.00
Total Face Value Of Loan:
169000.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$169,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$169,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$170,893.73
Servicing Lender:
Community CU of Florida
Use of Proceeds:
Payroll: $126,750
Utilities: $16,900
Rent: $25,350

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State