Search icon

FRANK'S HEATING & COOLING, INC. - Florida Company Profile

Company Details

Entity Name: FRANK'S HEATING & COOLING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

FRANK'S HEATING & COOLING, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 Jan 1994 (31 years ago)
Document Number: P94000005973
FEI/EIN Number 65-0459187

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

Address: 121 CORPORATION WAY, UNIT F, VENICE, FL 34285
Mail Address: 121 CORPORATION WAY, UNIT F, VENICE, FL 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASURA, FRANK GP Agent 121 CORPORATION WAY, UNIT F, VENICE, FL 34285
Masura, Frank G President 121 CORPORATION WAY UNIT F, Venice, FL 34285
Masura, Frank G Treasurer 121 CORPORATION WAY UNIT F, Venice, FL 34285
Masura, Frank G Director 121 CORPORATION WAY UNIT F, Venice, FL 34285
MASURA, DANIEL T Vice President 121 CORPORATION WAY, UNIT F VENICE, FL 34285
Masura, Timothy F Secretary 121 CORPORATION WAY, UNIT F VENICE, FL 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-03-06 MASURA, FRANK GP -
CHANGE OF PRINCIPAL ADDRESS 2004-04-23 121 CORPORATION WAY, UNIT F, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2004-04-23 121 CORPORATION WAY, UNIT F, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-23 121 CORPORATION WAY, UNIT F, VENICE, FL 34285 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900003712 TERMINATED 05-CA-1979 LEE CTY CRT 2005-09-13 2011-03-15 $21716.12 NOLAND COMPANY, 2700 WARWICK BLVD, NEWPORT NEWS, VA 23607

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5973547307 2020-04-30 0455 PPP 121 Corporation Way, Unit F, Venice, FL, 34285
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36100
Loan Approval Amount (current) 36100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34285-0001
Project Congressional District FL-17
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36351.7
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State