Search icon

PRO AIR & HEAT SYSTEMS INC - Florida Company Profile

Company Details

Entity Name: PRO AIR & HEAT SYSTEMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO AIR & HEAT SYSTEMS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Nov 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000092082
FEI/EIN Number 833233322

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

Address: 924 Siesta Dr, Ellenton, FL, 34222, US
Mail Address: 924 Siesta Dr, Ellenton, FL, 34222, US
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESHER MICHELE President 924 SIESTA DR, ELLENTON, FL, 34222
HORTON PHILIP Secretary 924 SIESTA DR, ELLENTON, FL, 34222
LESHER MICHELE A Agent 924 Siesta Dr, Ellenton, FL, 34222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2020-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 924 Siesta Dr, Ellenton, FL 34222 -
CHANGE OF MAILING ADDRESS 2020-04-28 924 Siesta Dr, Ellenton, FL 34222 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 924 Siesta Dr, Ellenton, FL 34222 -
AMENDMENT 2019-03-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000160541 ACTIVE 2021-CC-016754-O ORANGE COUNTY COURT, FLORIDA 2022-03-23 2027-04-04 $17,464.89 GEMAIRE DISTRIBUTORS, LLC, 1525 NW 3RD STREET, SUITE A21, DEERFIELD BEACH, FL 33442

Documents

Name Date
ANNUAL REPORT 2021-01-12
Amendment 2020-06-05
ANNUAL REPORT 2020-04-28
Amendment 2019-03-04
Domestic Profit 2018-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8525097804 2020-06-05 0455 PPP 924 Siesta Drive, Ellenton, FL, 34222
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13705
Loan Approval Amount (current) 13705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Ellenton, MANATEE, FL, 34222-0001
Project Congressional District FL-16
Number of Employees 6
NAICS code 423730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13826.82
Forgiveness Paid Date 2021-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State