Search icon

RAGSDALE HEATING AND AIR, INC. - Florida Company Profile

Company Details

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

RAGSDALE 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: 03 Apr 2014 (11 years ago)
Date of dissolution: 12 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2024 (a year ago)
Document Number: P14000030438
FEI/EIN Number 46-5253882

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

Address: 305 Tripp Rd, GENEVA, FL, 32732, US
Mail Address: 305 Tripp Rd, GENEVA, FL, 32732, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAGSDALE JACOB W President 305 Tripp Rd, GENEVA, FL, 32732
RAGSDALE JACOB W Secretary 305 Tripp Rd, GENEVA, FL, 32732
RAGSDALE JACOB W Treasurer 305 Tripp Rd, GENEVA, FL, 32732
RAGSDALE JACOB W Director 305 Tripp Rd, GENEVA, FL, 32732
RAGSDALE JACOB W Agent 305 Tripp Rd, GENEVA, FL, 32732

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000118144 RAGSDALE MECHANICAL EXPIRED 2018-11-02 2023-12-31 - 1454 BRIGHAM LOOP, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 305 Tripp Rd, GENEVA, FL 32732 -
CHANGE OF MAILING ADDRESS 2019-04-25 305 Tripp Rd, GENEVA, FL 32732 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 305 Tripp Rd, GENEVA, FL 32732 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000159485 ACTIVE 2021-CC-002597 COUNTY COURT, SEMINOLE COUNTY 2022-03-09 2027-03-31 $19,511.84 AUTO-OWNERS INSURANCE COMPANY, 6101 ANACAPRI BOULEVARD, LANSING MI 48917
J22000049777 ACTIVE 2021CA001398 18TH JUD CIR SEMINOLE CTY FL 2022-01-26 2027-02-11 $86,003.42 SWIFT FINANCIAL, LLC, 3505 SILVERSIDE ROAD, SUITE 200, WILMINGTON, DELAWARE 19810
J22000328197 ACTIVE 2021CA000393 SEMINOLE COUNTY CIRCUIT COURT 2022-01-03 2027-07-11 $59,532.89 GOODMAN DISTRIBUTION, INC., A TEXAS CORPORATION, AUTHOR, 5151 SAN FELIPE #500, HOUSTON, TX, 77056

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-12
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-28
AMENDED ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2016-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6221128308 2021-01-26 0491 PPS 305 Tripp Rd, Geneva, FL, 32732-9303
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73200
Loan Approval Amount (current) 73200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Geneva, SEMINOLE, FL, 32732-9303
Project Congressional District FL-07
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73582.27
Forgiveness Paid Date 2021-08-04
3217197304 2020-04-29 0491 PPP 305 Tripp Rd, GENEVA, FL, 32732
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73200
Loan Approval Amount (current) 73200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GENEVA, SEMINOLE, FL, 32732-0001
Project Congressional District FL-07
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74076.37
Forgiveness Paid Date 2021-07-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State