Search icon

DANA HEATING & AIR CONDITIONING INC. - Florida Company Profile

Company Details

Entity Name: DANA HEATING & AIR CONDITIONING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANA HEATING & AIR CONDITIONING 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 Jan 2013 (12 years ago)
Document Number: P13000008994
FEI/EIN Number 46-1902169

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

Address: 7823 RUTILIO COURT, NEW PORT RICHEY, FL, 34643, US
Mail Address: 7823 RUTILIO COURT, NEW PORT RICHEY, FL, 34643, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPOSITO NICHOLAS President 13512 little lake place, tampa, FL, 33613
ESPOSITO NICHOLAS Director 13512 little lake place, tampa, FL, 33613
Esposito Nicholas D Agent 13512 little lake place, Tampa, FL, 33613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000039772 TOM MOORE HEATING AND COOLING EXPIRED 2013-04-25 2018-12-31 - 7823 RUTILIO COURT, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-03 13512 little lake place, Tampa, FL 33613 -
REGISTERED AGENT NAME CHANGED 2014-02-11 Esposito , Nicholas D -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1985008402 2021-02-03 0455 PPS 7823 Rutillio Ct, New Port Richey, FL, 34653-1141
Loan Status Date 2022-04-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36300
Loan Approval Amount (current) 36300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34653-1141
Project Congressional District FL-12
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36680.9
Forgiveness Paid Date 2022-03-17
9641027110 2020-04-15 0455 PPP 7823 RUTILLIO CT, NEW PORT RICHEY, FL, 34653
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36300
Loan Approval Amount (current) 36300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW PORT RICHEY, PASCO, FL, 34653-0001
Project Congressional District FL-12
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36617.25
Forgiveness Paid Date 2021-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State