Search icon

AMAZING AIR + HEAT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMAZING AIR + HEAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMAZING AIR + HEAT, 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: 06 Mar 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2018 (7 years ago)
Document Number: P15000022173
FEI/EIN Number 47-3358719

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

Address: 2092 BEACON MANOR DR., FORT MYERS, FL, 33907, US
Mail Address: 2092 BEACON MANOR DR., FORT MYERS, FL, 33907, US
ZIP code: 33907
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEE ERIC President 2092 BEACON MANOR DR., FORT MYERS, FL, 33907
SEE ERIC Agent 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 -
CHANGE OF MAILING ADDRESS 2020-04-29 2092 BEACON MANOR DR., FORT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 2092 BEACON MANOR DR., FORT MYERS, FL 33907 -
AMENDMENT 2018-09-26 - -

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

USAspending Awards / Financial Assistance

Date:
2021-04-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
141673.00
Total Face Value Of Loan:
141673.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
135500.00
Total Face Value Of Loan:
135500.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-06-27
Type:
Complaint
Address:
2092 BEACON MANOR DRIVE, FORT MYERS, FL, 33907
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$141,673
Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$141,673
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $141,668
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$135,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$136,651.75
Servicing Lender:
United Fidelity Bank, FSB
Use of Proceeds:
Payroll: $135,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State