Search icon

MAS HVAC INC - Florida Company Profile

Headquarter

Company Details

Entity Name: MAS HVAC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAS HVAC 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: 17 Nov 2014 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Nov 2014 (10 years ago)
Document Number: P14000093806
FEI/EIN Number 27-3091340

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

Address: 14 East Bay Street, Jacksonville, FL, 32202, US
Mail Address: 14 East Bay Street, Jacksonville, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MAS HVAC INC, CONNECTICUT 3134062 CONNECTICUT
Headquarter of MAS HVAC INC, MINNESOTA 39626706-4370-ef11-9088-00155d32b947 MINNESOTA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAS-HVAC 401(K) PLAN 2023 273091340 2024-12-30 MAS-HVAC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 332300
Sponsor’s telephone number 7639570630
Plan sponsor’s address 14 EAST BAY STREET, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JENNAH GADE
Valid signature Filed with authorized/valid electronic signature
MAS-HVAC 401(K) PLAN 2022 273091340 2023-07-25 MAS-HVAC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 9045313140
Plan sponsor’s address 4010 DEERPARK BLVD, ELKTON, FL, 32033

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing ROBERT C STORY
Valid signature Filed with authorized/valid electronic signature
MAS-HVAC 401(K) PLAN 2021 273091340 2022-07-25 MAS-HVAC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 9045313140
Plan sponsor’s address 4010 DEERPARK BLVD, ELKTON, FL, 32033

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing ROBERT C STORY
Valid signature Filed with authorized/valid electronic signature
MAS-HVAC 401(K) PLAN 2020 273091340 2021-07-30 MAS-HVAC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 9045313140
Plan sponsor’s address 4010 DEERPARK BLVD, ELKTON, FL, 32033

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing ROBERT STORY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
STORY ROBERT President 14 East Bay Street, Jacksonville, FL, 32202
MH CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000058658 Q-PAC EXPIRED 2018-05-14 2023-12-31 - 965 BUNKER AVENUE, GREEN COVE SPRINGS, FL, 32043
G15000103518 ICESTOR EXPIRED 2015-10-09 2020-12-31 - 965 BUNKER AVENUE, GREEN COVE SPRINGS, FL, 32043
G15000103520 ICESTOR BY FAFCO EXPIRED 2015-10-09 2020-12-31 - 965 BUNKER AVENUE, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 14 East Bay Street, Jacksonville, FL 32202 -
CHANGE OF MAILING ADDRESS 2023-04-13 14 East Bay Street, Jacksonville, FL 32202 -
REGISTERED AGENT NAME CHANGED 2023-04-13 MH Corporate Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 14 East Bay Street, Jacksonville, FL 32202 -
CONVERSION 2014-11-17 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L10000076889. CONVERSION NUMBER 500000146495

Documents

Name Date
ANNUAL REPORT 2024-01-05
AMENDED ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2023-01-12
AMENDED ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7467227007 2020-04-07 0491 PPP 4010 Deerpark Blvd, ELKTON, FL, 32033-2060
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181467
Loan Approval Amount (current) 181467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELKTON, SAINT JOHNS, FL, 32033-2060
Project Congressional District FL-06
Number of Employees 16
NAICS code 333415
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 183059.88
Forgiveness Paid Date 2021-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State