Search icon

JO JOCHY AIR CONDITIONING CONTRACTORS, INC - Florida Company Profile

Company Details

Entity Name: JO JOCHY AIR CONDITIONING CONTRACTORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JO JOCHY AIR CONDITIONING CONTRACTORS, 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: 22 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Mar 2023 (2 years ago)
Document Number: P13000035968
FEI/EIN Number 46-2613643

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

Address: 4802 SW 75th Ave, MIAMI, FL, 33155, US
Mail Address: 4802 SW 75th Ave, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JO JOCHY President 4802 SW 75TH AVE, MIAMI, FL, 33155
JO JOCHY Director 4802 SW 75TH AVE, MIAMI, FL, 33155
JO JOCHY Secretary 4802 SW 75TH AVE, MIAMI, FL, 33155
JO JOCHY Treasurer 4802 SW 75TH AVE, MIAMI, FL, 33155
JO JARED Vice President 4802 SW 75TH AVE, MIAMI, FL, 33155
JO JOCHY Agent 4802 SW 75TH AVE, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000106708 PLATINUM AIR CONDITIONING ACTIVE 2015-10-20 2026-12-31 - 9915 SW 35 TERR, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 4802 SW 75th Ave, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2023-04-10 4802 SW 75th Ave, MIAMI, FL 33155 -
AMENDMENT 2023-03-24 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 4802 SW 75TH AVE, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2016-10-28 JO, JOCHY -
REINSTATEMENT 2016-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
Amendment 2023-03-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100200.00
Total Face Value Of Loan:
100200.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2017-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25245.14

Date of last update: 03 May 2025

Sources: Florida Department of State