Search icon

SUN CITY HEATING & AIR COMPANY - Florida Company Profile

Company Details

Entity Name: SUN CITY HEATING & AIR COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN CITY HEATING & AIR COMPANY 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: 14 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: P15000084795
FEI/EIN Number 47-5327158

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

Address: 5250 Michigan Ave, Sanford, FL, 32771, US
Mail Address: 5250 Michigan Ave, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burgos Alexander SR President 5250 Michigan Ave, Sanford, FL, 32771
Burgos Alexander Agent 5250 Michigan Ave, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 5250 Michigan Ave, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2022-02-21 5250 Michigan Ave, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 5250 Michigan Ave, Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2020-03-18 Burgos, Alexander -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-06-16
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-06
Domestic Profit 2015-10-14

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
97000.00
Total Face Value Of Loan:
300000.00
Date:
2020-04-29
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:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21042.67
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20917.87

Date of last update: 02 May 2025

Sources: Florida Department of State