Search icon

CHOSEN HEATING AND AIR, INC. - Florida Company Profile

Company Details

Entity Name: CHOSEN HEATING AND AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHOSEN HEATING AND AIR, 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: 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: 24 Jan 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000007829
FEI/EIN Number 274628457

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

Address: 104 Memorial Pkwy SW, FT WALTON BEACH, FL, 32548, US
Mail Address: 104 Memorial Pkwy SW, FT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anderson Charlie C Managing Member 725 Marsh Harbor Dr, Mary Esther, FL, 32569
Anderson Charlie C Agent 725 Marsh Harbor Dr, Mary Esther, FL, 32569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 104 Memorial Pkwy SW, Suite 4, FT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2018-04-17 104 Memorial Pkwy SW, Suite 4, FT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2017-03-30 Anderson, Charlie C -
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 725 Marsh Harbor Dr, Mary Esther, FL 32569 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000583591 LAPSED 11-012-1A LEON 2017-10-02 2023-08-28 $29,598.16 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2021-03-17
Off/Dir Resignation 2020-09-28
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-24
AMENDED ANNUAL REPORT 2013-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1341647306 2020-04-28 0491 PPP 104 MEMORIAL PKWY, SUITE 4, FORT WALTON BEACH, FL, 32548-5233
Loan Status Date 2021-09-25
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15776.12
Loan Approval Amount (current) 15776.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT WALTON BEACH, OKALOOSA, FL, 32548-5233
Project Congressional District FL-01
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 May 2025

Sources: Florida Department of State