Search icon

CHILLER MEDIC INC - Florida Company Profile

Company Details

Entity Name: CHILLER MEDIC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHILLER MEDIC 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: 28 Feb 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Dec 2018 (6 years ago)
Document Number: P12000020024
FEI/EIN Number 45-5306097

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

Address: 8933 Western Way, Jacksonville, FL, 32256, US
Mail Address: 8933 Western Way, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lampp David FJr. President 8933 Western Way, Jacksonville, FL, 32256
LAMPP DAVID FJr. Agent 8933 Western Way, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-09-30 8933 Western Way, Suite 18, Jacksonville, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-30 8933 Western Way, Suite 18, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2021-09-30 8933 Western Way, Suite 18, Jacksonville, FL 32256 -
AMENDMENT 2018-12-03 - -
AMENDMENT 2018-08-15 - -
REGISTERED AGENT NAME CHANGED 2016-01-26 LAMPP, DAVID FLETCHER, Jr. -
REINSTATEMENT 2016-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-05-23
AMENDED ANNUAL REPORT 2021-09-30
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-05-01
Amendment 2018-12-03
Amendment 2018-08-15
ANNUAL REPORT 2018-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8493917207 2020-04-28 0491 PPP 2745 INDUSTRY CENTER RD STE 7, SAINT AUGUSTINE, FL, 32084
Loan Status Date 2022-01-21
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40650
Loan Approval Amount (current) 40650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32084-0001
Project Congressional District FL-05
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State