Search icon

SOLUTIONS HEATING AND AIR, INC - Florida Company Profile

Company Details

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

SOLUTIONS 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: 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: 15 Mar 2011 (14 years ago)
Document Number: P11000025714
FEI/EIN Number 450717204

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

Address: 54489 VIKKI ROAD, CALLAHAN, FL, 32011
Mail Address: P.O. BOX 5000, CALLAHAN, FL, 32011
ZIP code: 32011
County: Nassau
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOLUTIONS HEATING AND AIR INC 401(K) PROFIT SHARING PLAN & TRUST 2020 450717204 2021-07-21 SOLUTIONS HEATING AND AIR INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9045244894
Plan sponsor’s address 11855 N MAIN ST - UNIT 4, JACKSONVILLE, FL, 32218

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing GERALD A FOURAKER
Valid signature Filed with authorized/valid electronic signature
SOLUTIONS HEATING AND AIR INC 401(K) PROFIT SHARING PLAN & TRUST 2020 450717204 2021-06-09 SOLUTIONS HEATING AND AIR INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9045244894
Plan sponsor’s address 11855 N MAIN ST - UNIT 4, JACKSONVILLE, FL, 32218

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing GERALD A FOURAKER
Valid signature Filed with authorized/valid electronic signature
SOLUTIONS HEATING AND AIR INC 401(K) PROFIT SHARING PLAN & TRUST 2020 450717204 2021-05-24 SOLUTIONS HEATING AND AIR INC 3
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9045244894
Plan sponsor’s address 11855 N MAIN ST - UNIT 4, JACKSONVILLE, FL, 32218

Signature of

Role Plan administrator
Date 2021-05-24
Name of individual signing GERALD A FOURAKER
Valid signature Filed with authorized/valid electronic signature
SOLUTIONS HEATING AND AIR INC 401(K) PROFIT SHARING PLAN & TRUST 2019 450717204 2020-05-06 SOLUTIONS HEATING AND AIR INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9045244894
Plan sponsor’s address 11855 N MAIN ST - UNIT 4, JACKSONVILLE, FL, 32218

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing GERALD A FOURAKER
Valid signature Filed with authorized/valid electronic signature
SOLUTIONS HEATING AND AIR INC 401 K PROFIT SHARING PLAN TRUST 2018 450717204 2019-03-11 SOLUTIONS HEATING AND AIR INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9045244894
Plan sponsor’s address 11855 N MAIN ST - UNIT 4, JACKSONVILLE, FL, 32218

Signature of

Role Plan administrator
Date 2019-03-11
Name of individual signing CYNTHIA FOURAKER
Valid signature Filed with authorized/valid electronic signature
SOLUTIONS HEATING AND AIR INC 401 K PROFIT SHARING PLAN TRUST 2017 450717204 2018-07-03 SOLUTIONS HEATING AND AIR INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9045244894
Plan sponsor’s address 11855 N MAIN ST - UNIT 4, JACKSONVILLE, FL, 32218

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing GERALD A FOURAKER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
FOURAKER GERALD A Director 54489 Vikki Rd., Callahan, FL, 32011
FOURAKER GERALD A President 54489 Vikki Rd., Callahan, FL, 32011
FOURAKER CYNTHIA A Vice President 54489 Vikki Rd., Callahan, FL, 32011
FOURAKER CYNTHIA A Secretary 54489 Vikki Rd., Callahan, FL, 32011

Documents

Name Date
ANNUAL REPORT 2025-02-11
Reg. Agent Change 2024-09-20
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3838827110 2020-04-12 0491 PPP 11855 N MAIN ST, JACKSONVILLE, FL, 32218-3802
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24026
Loan Approval Amount (current) 24026
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32218-3802
Project Congressional District FL-04
Number of Employees 3
NAICS code 423730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24281.61
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State