Search icon

SEACOAST AIR CONDITIONING AND SHEET METAL, INC. - Florida Company Profile

Company Details

Entity Name: SEACOAST AIR CONDITIONING AND SHEET METAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEACOAST AIR CONDITIONING AND SHEET METAL, 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: 07 May 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Apr 2016 (9 years ago)
Document Number: P15000041424
FEI/EIN Number 47-5555674

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

Address: 3108 INDUSTRIAL 31ST STREET, FT. PIERCE, FL, 34946, US
Mail Address: 3108 INDUSTRIAL 31ST STREET, FT. PIERCE, FL, 34946, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGEL CHRISTOPHER P President 2611 N INDIAN RIVER DRIVE, FORT PIERCE, FL, 34946
LANGEL CHRISTOPHER P Treasurer 2611 N INDIAN RIVER DRIVE, FORT PIERCE, FL, 34946
LANGEL CHRISTOPHER P Director 2611 N INDIAN RIVER DRIVE, FORT PIERCE, FL, 34946
LANGEL TRACY K Vice President 2611 N INDIAN RIVER DRIVE, FT PIERCE, FL, 34946
LANGEL TRACY K Secretary 2611 N INDIAN RIVER DRIVE, FT PIERCE, FL, 34946
LANGEL TRACY K Director 2611 N INDIAN RIVER DRIVE, FT PIERCE, FL, 34946
YATES E. CLAYTON ESQ. Agent 426 AVE A, FT. PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-05-28 426 AVE A, FT. PIERCE, FL 34950 -
AMENDMENT AND NAME CHANGE 2016-04-05 SEACOAST AIR CONDITIONING AND SHEET METAL, INC. -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 3108 INDUSTRIAL 31ST STREET, FT. PIERCE, FL 34946 -
CHANGE OF MAILING ADDRESS 2016-04-05 3108 INDUSTRIAL 31ST STREET, FT. PIERCE, FL 34946 -
AMENDMENT 2016-02-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-23
Reg. Agent Change 2019-05-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSCG8010PP45V72 2010-09-24 2010-05-02 2010-05-02
Unique Award Key CONT_AWD_HSCG8010PP45V72_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title REPLACE AIR HANDLER COIL MODULE
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes AD24: SERVICES (ENGINEERING)

Recipient Details

Recipient SEACOAST AIR CONDITIONING AND SHEET METAL, INC.
UEI JHDMJNH7CNM8
Legacy DUNS 020590410
Recipient Address 2601 INDUSTRIAL AVE 3, FORT PIERCE, 349468624, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347831000 0418800 2024-10-22 1309 BAYSHORE DRIVE, FORT PIERCE, FL, 34949
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-10-22
Emphasis N: FALL

Related Activity

Type Referral
Activity Nr 2224800
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3374397102 2020-04-11 0455 PPP 3108 INDUSTRIAL 31ST ST, FORT PIERCE, FL, 34946-8610
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 485142
Loan Approval Amount (current) 485142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34946-8610
Project Congressional District FL-18
Number of Employees 34
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 489346.56
Forgiveness Paid Date 2021-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State