Search icon

ABSOLUTE AIR OF CITRUS COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: ABSOLUTE AIR OF CITRUS COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABSOLUTE AIR OF CITRUS COUNTY, 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: 11 Apr 2014 (11 years ago)
Document Number: P14000033091
FEI/EIN Number 47-3341793

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

Address: 731 NE 5th St, Crystal River, FL, 34429, US
Mail Address: PO BOX 2026, CRYSTAL RIVER, FL, 34423, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNCH STEVEN J President 731 NE 5th St, Crystal River, FL, 34429
LYNCH STEVE Agent 731 NE 5th St, Crystal River, FL, 34429

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-25 731 NE 5th St, Crystal River, FL 34429 -
CHANGE OF MAILING ADDRESS 2024-02-25 731 NE 5th St, Crystal River, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-25 731 NE 5th St, Crystal River, FL 34429 -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8252757206 2020-04-28 0491 PPP 4058 S HAZELTON TERR, HOMOSASSA, FL, 34446-1342
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOMOSASSA, CITRUS, FL, 34446-1342
Project Congressional District FL-12
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35284.79
Forgiveness Paid Date 2021-02-23
8890828509 2021-03-10 0491 PPS 4058 S Hazelton Ter, Homosassa, FL, 34446-1342
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39250
Loan Approval Amount (current) 39250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homosassa, CITRUS, FL, 34446-1342
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 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39665.08
Forgiveness Paid Date 2022-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State