Search icon

CHILLTECH OF NORTH FL INC - Florida Company Profile

Company Details

Entity Name: CHILLTECH OF NORTH FL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHILLTECH OF NORTH FL 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: 23 Feb 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 May 2015 (10 years ago)
Document Number: P15000017442
FEI/EIN Number 47-3215030

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

Address: 4443 CR 218, #104, MIDDLEBURG, FL, 32068, US
Mail Address: 4443 CR 218, #104, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEADOWS RICHARD A President 6411 AUTUMN AVE, JACKSONVILLE, FL, 32234
MEADOWS TREY A Vice President 700 HIDDIN FOREST DR, ST AUGUSTINE, FL, 32086
MEADOWS DONALD RII Secretary 10488 EPSON LN, JACKSONVILLE, FL, 32221
MEADOWS RICHARD A Agent 6411 AUTUMN AVE, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 4443 CR 218, #104, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2024-02-13 4443 CR 218, #104, MIDDLEBURG, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 6411 AUTUMN AVE, JACKSONVILLE, FL 32244 -
AMENDMENT 2015-05-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000658223 TERMINATED 1000000911271 DUVAL 2021-12-17 2031-12-22 $ 1,840.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-19
Amendment 2015-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4217948610 2021-03-18 0491 PPS 6411 Autumn Ave, Jacksonville, FL, 32234-3094
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41787.5
Loan Approval Amount (current) 41787.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, CLAY, FL, 32234-3094
Project Congressional District FL-04
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41979.84
Forgiveness Paid Date 2021-09-08

Date of last update: 01 May 2025

Sources: Florida Department of State