Search icon

AIRMATIC CONTROLS, INC. - Florida Company Profile

Company Details

Entity Name: AIRMATIC CONTROLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIRMATIC CONTROLS, 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: 21 Jul 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Aug 1995 (30 years ago)
Document Number: P95000056725
FEI/EIN Number 650603737

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

Address: 10220 W STATE ROAD 84, STE #1, DAVIE, FL, 33324, US
Mail Address: PO Box 550727, STE #1, DAVIE, FL, 33355, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIRMATIC CONTROLS 401(K) PLAN 2011 650603737 2012-07-03 AIRMATIC CONTROLS 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-20
Business code 238220
Sponsor’s telephone number 9543707282
Plan sponsor’s address 10220 W. STATE RD. 84, STE 1, DAVIE, FL, 33324

Plan administrator’s name and address

Administrator’s EIN 650603737
Plan administrator’s name AIRMATIC CONTROLS
Plan administrator’s address 10220 W. STATE RD. 84, STE 1, DAVIE, FL, 33324
Administrator’s telephone number 9543707282

Signature of

Role Plan administrator
Date 2012-07-03
Name of individual signing ROBERT HARRIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-03
Name of individual signing ROBERT HARRIS
Valid signature Filed with authorized/valid electronic signature
AIRMATIC CONTROLS 401(K) PLAN 2011 650603737 2012-07-09 AIRMATIC CONTROLS 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-20
Business code 238220
Sponsor’s telephone number 9543707282
Plan sponsor’s address 10220 W. STATE RD. 84, STE 1, DAVIE, FL, 33324

Plan administrator’s name and address

Administrator’s EIN 650603737
Plan administrator’s name AIRMATIC CONTROLS
Plan administrator’s address 10220 W. STATE RD. 84, STE 1, DAVIE, FL, 33324
Administrator’s telephone number 9543707282

Signature of

Role Plan administrator
Date 2012-07-03
Name of individual signing ROBERT HARRIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-03
Name of individual signing ROBERT HARRIS
Valid signature Filed with authorized/valid electronic signature
AIRMATIC CONTROLS 401(K) PLAN 2010 650603737 2011-09-20 AIRMATIC CONTROLS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-20
Business code 238220
Sponsor’s telephone number 9543707282
Plan sponsor’s address 10220 W. STATE RD. 84, STE 1, DAVIE, FL, 33324

Plan administrator’s name and address

Administrator’s EIN 650603737
Plan administrator’s name AIRMATIC CONTROLS
Plan administrator’s address 10220 W. STATE RD. 84, STE 1, DAVIE, FL, 33324
Administrator’s telephone number 9543707282

Signature of

Role Plan administrator
Date 2011-09-20
Name of individual signing ROBERT HARRIS
Valid signature Filed with authorized/valid electronic signature
AIRMATIC CONTROLS 401(K) PLAN 2010 650603737 2011-07-31 AIRMATIC CONTROLS 8
Three-digit plan number (PN) 001
Effective date of plan 2004-07-20
Business code 238220
Sponsor’s telephone number 9543707282
Plan sponsor’s address 10220 W. STATE RD. 84, STE 1, DAVIE, FL, 33324

Plan administrator’s name and address

Administrator’s EIN 650603737
Plan administrator’s name AIRMATIC CONTROLS
Plan administrator’s address 10220 W. STATE RD. 84, STE 1, DAVIE, FL, 33324
Administrator’s telephone number 9543707282
AIRMATIC CONTROLS 401(K) PLAN 2009 650603737 2010-09-30 AIRMATIC CONTROLS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-20
Business code 238220
Sponsor’s telephone number 9543707282
Plan sponsor’s address 10220 W. STATE RD. 84, STE 1, DAVIE, FL, 33324

Plan administrator’s name and address

Administrator’s EIN 650603737
Plan administrator’s name AIRMATIC CONTROLS
Plan administrator’s address 10220 W. STATE RD. 84, STE 1, DAVIE, FL, 33324
Administrator’s telephone number 9543707282

Signature of

Role Plan administrator
Date 2010-09-30
Name of individual signing ROBERT HARRIS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Roberts Teresa President 3602 NW 82 Terrace, Coral Springs, FL, 33065
Roberts Teresa Director 3602 NW 82 Terrace, Coral Springs, FL, 33065
Roberts Robert R Director 3602 NW 82 Terrace, Coral Springs, FL, 33065
Roberts Teresa Agent 10220 W STATE ROAD 84, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-04 10220 W STATE ROAD 84, STE #1, DAVIE, FL 33324 -
REGISTERED AGENT NAME CHANGED 2024-01-04 Roberts, Teresa -
REGISTERED AGENT ADDRESS CHANGED 2013-07-23 10220 W STATE ROAD 84, STE #1, DAVIE, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 10220 W STATE ROAD 84, STE #1, DAVIE, FL 33324 -
NAME CHANGE AMENDMENT 1995-08-08 AIRMATIC CONTROLS, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2139017208 2020-04-15 0455 PPP 10220 W STATE ROAD 84, DAVIE, FL, 33324-4223
Loan Status Date 2024-09-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194600
Loan Approval Amount (current) 194600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33324-4223
Project Congressional District FL-25
Number of Employees 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172287.73
Forgiveness Paid Date 2021-09-14
5372028806 2021-04-17 0455 PPS 10220 W State Road 84 10220 W State Road 84, Davie, FL, 33324-4223
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149000
Loan Approval Amount (current) 149000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33324-4223
Project Congressional District FL-25
Number of Employees 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149691.19
Forgiveness Paid Date 2021-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State