Search icon

AMERICAN AIR CONDITIONING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN AIR CONDITIONING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AMERICAN AIR CONDITIONING COMPANY, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jun 2010 (15 years ago)
Date of dissolution: 18 Feb 2025 (8 days ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2025 (8 days ago)
Document Number: P10000047228
FEI/EIN Number 65-1048401

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

Address: 4160 Oak Circle, BOCA RATON, FL 33431
Mail Address: 4160 Oak Circle, Boca Raton, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILSTEAD, JOHN OIII Agent 4160 Oak Circle, BOCA RATON, FL 33431
MILSTEAD, JOHN O, III President 4160 OAK CIRCLE, BOCA RATON, FL 33431
BARRON, CARLY Treasurer 4160 OAK CIRCLE, BOCA RATON, FL 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-18 - -
AMENDMENT 2017-05-19 - -
NAME CHANGE AMENDMENT 2015-02-10 AMERICAN AIR CONDITIONING COMPANY, INC. -
NAME CHANGE AMENDMENT 2015-02-02 AIR FLORIDA SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-01-20 4160 Oak Circle, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 4160 Oak Circle, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2014-04-07 4160 Oak Circle, BOCA RATON, FL 33431 -
REINSTATEMENT 2012-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000034863 LAPSED 502009CC008132SBRD CO CRT 15TH JUDI CIR PALM BCH 2010-10-14 2016-01-19 $14287.69 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, SUITE 3C, TUCKER, GA 30084

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-18
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-30
Amendment 2017-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8476777102 2020-04-15 0455 PPP 4160 Oak Circle, BOCA RATON, FL, 33431
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38432
Loan Approval Amount (current) 38432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BOCA RATON, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38997.8
Forgiveness Paid Date 2021-10-07

Date of last update: 23 Feb 2025

Sources: Florida Department of State