Search icon

BLUE COAST AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: BLUE COAST AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE COAST AIR CONDITIONING, 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: 26 Feb 2015 (10 years ago)
Document Number: P15000019230
FEI/EIN Number 47-3281085

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

Address: 1560 VALENCIA AVE, HOLLY HILL, FL, 32117
Mail Address: 1560 VALENCIA AVE, HOLLY HILL, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ROBERT A Director 1560 VALENCIA AVE, HOLLY HILL, FL, 32117
JONES ROBERT A President 1560 VALENCIA AVE, HOLLY HILL, FL, 32117
JONES ROBERT A Treasurer 1560 VALENCIA AVE, HOLLY HILL, FL, 32117
JONES ROBERT A Agent 1560 VALENCIA AVE, HOLLY HILL, FL, 32117

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-08-16
Domestic Profit 2015-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9882428403 2021-02-18 0491 PPS 1560 Valencia Ave, Holly Hill, FL, 32117-1469
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3012
Loan Approval Amount (current) 3012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Holly Hill, VOLUSIA, FL, 32117-1469
Project Congressional District FL-06
Number of Employees 1
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3043.9
Forgiveness Paid Date 2022-03-16
2229347707 2020-05-01 0491 PPP 1560 VALENCIA AVE, HOLLY HILL, FL, 32117
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4205
Loan Approval Amount (current) 4205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLY HILL, VOLUSIA, FL, 32117-0001
Project Congressional District FL-06
Number of Employees 1
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4244.84
Forgiveness Paid Date 2021-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State