Search icon

ADVANTAGE AIR CONDITIONING OF THE TREASURE COAST, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ADVANTAGE AIR CONDITIONING OF THE TREASURE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANTAGE AIR CONDITIONING OF THE TREASURE COAST, 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: 24 Oct 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2021 (4 years ago)
Document Number: P95000082397
FEI/EIN Number 650621583

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

Address: 601 S MARKET AVE, FT PIERCE, FL, 34982
Mail Address: 601 S MARKET AVE, FT PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURHAM SAMUEL T President 601 S MARKET AVE, FT PIERCE, FL, 34982
DURHAM SAMUEL T Director 601 S MARKET AVE, FT PIERCE, FL, 34982
Durham Samuel T Agent 601 S MARKET AVE, FT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-12 - -
REGISTERED AGENT NAME CHANGED 2021-01-12 Durham, Samuel T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-07 601 S MARKET AVE, FT PIERCE, FL 34982 -
REINSTATEMENT 1996-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900005465 LAPSED 02 CA000379 OC CIRCUIT COURT, ST. LUCIE CO. 2004-02-09 2009-03-03 $32921.63 THE TRANE COMPANY, 3600 PAMMEL CREEK ROAD, LACROSSE, WI 54601

Court Cases

Title Case Number Docket Date Status
STEEVENSON JOLICOEUR and VANESSA DESHOMMES, as Co-Personal Representatives of the ESTATE OF DAHUD JOLICOEUR, Appellant(s) v. TAVARIS ALEXANDER and ADVANTAGE AIR CONDITIONING OF THE TREASURE COAST, INC., Appellee(s). 4D2024-3064 2024-12-02 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA001024

Parties

Name Steevenson Jolicoeur
Role Appellant
Status Active
Representations Annabel Castle Majewski, David Lee Rich
Name Vanessa Deshommes
Role Appellant
Status Active
Name Estate of Dahud Jolicoeur
Role Appellant
Status Active
Name Tavaris Alexander
Role Appellee
Status Active
Representations Jeffrey Christopher Cosby, Carri S Leininger
Name ADVANTAGE AIR CONDITIONING OF THE TREASURE COAST, INC.
Role Appellee
Status Active
Representations Carri S Leininger
Name Hon. Luis Delgado, Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-30
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Tavaris Alexander
Docket Date 2024-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tavaris Alexander
Docket Date 2024-12-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Steevenson Jolicoeur
View View File
Docket Date 2024-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-04-08
REINSTATEMENT 2021-01-12
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-22

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
105656.00
Total Face Value Of Loan:
105656.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105656
Current Approval Amount:
105656
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
106246.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State