Search icon

AMAZING AIR + HEAT, INC.

Company Details

Entity Name: AMAZING AIR + HEAT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Mar 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2018 (6 years ago)
Document Number: P15000022173
FEI/EIN Number 47-3358719
Address: 2092 BEACON MANOR DR., FORT MYERS, FL 33907
Mail Address: 2092 BEACON MANOR DR., FORT MYERS, FL 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SEE, ERIC Agent 2092 BEACON MANOR DR., FORT MYERS, FL 33907

President

Name Role Address
SEE, ERIC President 2092 BEACON MANOR DR., FORT MYERS, FL 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 2092 BEACON MANOR DR., FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2020-04-29 2092 BEACON MANOR DR., FORT MYERS, FL 33907 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 2092 BEACON MANOR DR., FORT MYERS, FL 33907 No data
AMENDMENT 2018-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000206536 ACTIVE 21-CC-018184 HILLSBOROUGH COUNTY CIVIL 13TH 2021-04-15 2026-05-03 $21,329.40 TAMPA BAY SYSTEMS SALES, INC., 902 N. HIMES AVE, TAMPA, FL 33609
J21000160501 TERMINATED 2021-CC-002245-O ORANGE COUNTY COURT 2021-03-31 2026-04-09 $14,562.14 GEMAIRE DISTRIBUTORS, LLC, 1525 NW 3RD STREET, A21, DEERFIELD BEACH, FL 33442

Court Cases

Title Case Number Docket Date Status
ERIC STEPHEN SEE and AMAZING AIR + HEAT, INC., Appellants v. MICHAEL LIMATOLA and LYNN FOSGATE, Appellees. 6D2024-1858 2024-08-30 Open
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2023-CA-001988

Parties

Name ERIC STEPHEN SEE
Role Appellant
Status Active
Representations John McQueen Miller, III, Katherine Cook
Name AMAZING AIR + HEAT, INC.
Role Appellant
Status Active
Representations John McQueen Miller, III, Katherine Cook
Name MICHAEL LIMATOLA
Role Appellee
Status Active
Representations James Edward Moon, David Lanier Luck
Name LYNN FOSGATE
Role Appellee
Status Active
Representations James Edward Moon, David Lanier Luck
Name Hon. Christine Hissam Greider
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of ERIC STEPHEN SEE
View View File
Docket Date 2024-11-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of ERIC STEPHEN SEE
Docket Date 2024-10-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the additional briefing requirements of this court as set forth in Sixth District Court of Appeal Administrative Order 24-01. Specifically, the initial brief does not contain a statement as to each issue presented, where in the appellate appendix the issue was raised and ruled on. A compliant brief would include an entry in the table of contents entitled "Statement of Preservation" that indicates the section in the amended initial brief where this information appears. Appellant shall file a corrected brief within ten days from the date of this order. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
Docket Date 2024-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of ERIC STEPHEN SEE
View View File
Docket Date 2024-10-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of ERIC STEPHEN SEE
Docket Date 2024-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL LIMATOLA
Docket Date 2024-09-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of ERIC STEPHEN SEE
View View File
Docket Date 2024-09-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-30
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of ERIC STEPHEN SEE
View View File
Docket Date 2024-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 60- AB DUE 02/07/2025
On Behalf Of MICHAEL LIMATOLA

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
Amendment 2018-09-26
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347584880 0420600 2024-06-27 2092 BEACON MANOR DRIVE, FORT MYERS, FL, 33907
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-06-27
Case Closed 2024-08-26

Related Activity

Type Complaint
Activity Nr 2176214
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3715777206 2020-04-27 0455 PPP 2092 beacon manor dr, Fort myers, FL, 33912
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135500
Loan Approval Amount (current) 135500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 82068
Servicing Lender Name United Fidelity Bank, FSB
Servicing Lender Address 18 NW Fourth St, Evansville, IN, 47708-1778
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort myers, LEE, FL, 33912-0001
Project Congressional District FL-19
Number of Employees 18
NAICS code 811412
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 82068
Originating Lender Name United Fidelity Bank, FSB
Originating Lender Address Evansville, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136651.75
Forgiveness Paid Date 2021-03-10
1345348804 2021-04-10 0455 PPS 2092 Beacon Manor Dr, Fort Myers, FL, 33907-3058
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141673
Loan Approval Amount (current) 141673
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33907-3058
Project Congressional District FL-19
Number of Employees 16
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 20 Feb 2025

Sources: Florida Department of State