Search icon

CACIQUESS HVAC SERVICES INC - Florida Company Profile

Company Details

Entity Name: CACIQUESS HVAC SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CACIQUESS HVAC SERVICES 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: 18 Dec 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P20000000408
FEI/EIN Number 84-4220720

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

Address: 13704 Lagoon Isle Way Apt 301, Orlando, FL, 32824, US
Mail Address: 13704 Lagoon Isle Way Apt 301, Orlando, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO MAVARES GUILLERMO A President 13704 Lagoon Isle Way Apt 301, Orlando, FL, 32824
REYES GUTIERREZ MARIELIS A Vice President 13704 Lagoon Isle Way Apt 301, Orlando, FL, 32824
ROMERO MAVARES GUILLERMO A Agent 13704 Lagoon Isle Way Apt 301, Orlando, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-11 - -
REGISTERED AGENT NAME CHANGED 2023-01-11 ROMERO MAVARES, GUILLERMO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-21 13704 Lagoon Isle Way Apt 301, Orlando, FL 32824 -
CHANGE OF MAILING ADDRESS 2020-07-21 13704 Lagoon Isle Way Apt 301, Orlando, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-21 13704 Lagoon Isle Way Apt 301, Orlando, FL 32824 -

Documents

Name Date
REINSTATEMENT 2023-01-11
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-07-21
Domestic Profit 2019-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5144407706 2020-05-01 0491 PPP 13704 LAGOON ISLE WAY APT 301, ORLANDO, FL, 32824-5132
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4099
Loan Approval Amount (current) 4099
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32824-5132
Project Congressional District FL-09
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4133.59
Forgiveness Paid Date 2021-03-10

Date of last update: 03 May 2025

Sources: Florida Department of State