Search icon

AIR RESCUE AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: AIR RESCUE AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR RESCUE AIR CONDITIONING, 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: 26 Dec 1995 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Sep 2001 (24 years ago)
Document Number: P96000000499
FEI/EIN Number 593353304

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

Address: 1429 MASSARO BLVD, TAMPA, FL, 33619
Mail Address: 1429 MASSARO BLVD, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Myers Harold J President 1429 MASSARO BLVD, TAMPA, FL, 33619
Newman Kenneth Vice President 1429 MASSARO BLVD, TAMPA, FL, 33619
SMITH KEITH Agent ONE LAKE MORTON DR, LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07269900084 SHEPPARD'S AIR RESCUE ACTIVE 2007-09-25 2027-12-31 - 1429 MASSARO BLVD, TAMPA, FL, 33619
G06208900163 AIR RESCUE AIR CONDITIONING, INC ACTIVE 2006-07-27 2026-12-31 - 1429 MASSARO BLVD, TAMPA, FL, 33619
G06208900167 AIR RESCUE ACTIVE 2006-07-27 2026-12-31 - 1429 MASSARO BLVD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-06-30 SMITH, KEITH -
REGISTERED AGENT ADDRESS CHANGED 2017-06-30 ONE LAKE MORTON DR, LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 1429 MASSARO BLVD, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2007-04-27 1429 MASSARO BLVD, TAMPA, FL 33619 -
NAME CHANGE AMENDMENT 2001-09-10 AIR RESCUE AIR CONDITIONING, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900010090 LAPSED 08-4830-H HILLSBOROUGH CTY CRT CIVIL DIV 2008-05-02 2013-06-10 $6912.31 MEDIA GENERAL OPERATION, INC., P.O. BOX 191, TAMPA, FL 33601
J08000032236 LAPSED 07-CC-3885-20-S COUNTY CIVIL SEMINOLE COUNTY 2008-01-10 2013-02-05 $11,161.12 BAKER DISTRIBUTING COMPANY, LLC, 14610 BREAKERS DRIVE, JACKSONVILLE, FLORIDA 32258

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-21
AMENDED ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-16
Reg. Agent Change 2017-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341117091 0420600 2015-12-07 809 RUSSELL LANE, BRANDON, FL, 33510
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-12-07
Case Closed 2016-01-21

Related Activity

Type Referral
Activity Nr 1044141
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2015-12-23
Abatement Due Date 2016-01-06
Current Penalty 700.0
Initial Penalty 700.0
Final Order 2016-01-21
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: a) At Air Rescue Air Conditioning, Inc. located at 809 Russell Ln., #823 Brandon (FL), an employee was hospitalized from injuries on December 05, 2015. The employer reported the hospitalization on December 7, 2015.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4211717200 2020-04-27 0455 PPP 1429 Masaro Blvd, TAMPA, FL, 33619
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 506810
Loan Approval Amount (current) 506810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-0067
Project Congressional District FL-14
Number of Employees 65
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 511572.63
Forgiveness Paid Date 2021-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State