Search icon

SPEEDY AIR & HEAT, INC. - Florida Company Profile

Company Details

Entity Name: SPEEDY AIR & HEAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPEEDY 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: 11 Sep 2015 (10 years ago)
Document Number: P15000075982
FEI/EIN Number 47-5082761

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

Address: 700 MULBERRY ST, FRUITLAND PARK, FL, 34731, US
Mail Address: 700 MULBERRY ST, FRUITLAND PARK, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORE WILLIAM President 700 MULBERRY ST, FRUITLAND PARK, FL, 34731
GORE WILLIAM Agent 700 MULBERRY ST, FRUITLAND PARK, FL, 34731

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 700 MULBERRY ST, FRUITLAND PARK, FL 34731 -
CHANGE OF MAILING ADDRESS 2020-06-30 700 MULBERRY ST, FRUITLAND PARK, FL 34731 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 700 MULBERRY ST, FRUITLAND PARK, FL 34731 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-31
Domestic Profit 2015-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7496057308 2020-04-30 0491 PPP 700 mulberry st, fruitland park, FL, 34731
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13674.61
Loan Approval Amount (current) 13674.61
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address fruitland park, LAKE, FL, 34731-0001
Project Congressional District FL-11
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13786.63
Forgiveness Paid Date 2021-02-25
1075878504 2021-02-18 0491 PPS 700 Mulberry St, Fruitland Park, FL, 34731-3804
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13674.61
Loan Approval Amount (current) 13674.61
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fruitland Park, LAKE, FL, 34731-3804
Project Congressional District FL-11
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13812.48
Forgiveness Paid Date 2022-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State