Search icon

HARRY'S HEATING AND AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: HARRY'S HEATING AND AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARRY'S HEATING AND 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 Mar 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: P97000028599
FEI/EIN Number 593444656

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

Address: 2813 SW MAIN BLVD, LAKE CITY, FL, 32025
Mail Address: P.O. BOX 1321, LAKE CITY, FL, 32056, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSELEY HARRY DSr. Agent 2813 SW MAIN BLVD., LAKE CITY, FL, 32025
HARRY MOSELEY President PO BOX 1321, LAKE CITY, FL, 32056
HARRY MOSELEY Vice President PO BOX 1321, LAKE CITY, FL, 32056
HARRY MOSELEY Secretary PO BOX 1321, LAKE CITY, FL, 32056
HARRY MOSELEY Treasurer PO BOX 1321, LAKE CITY, FL, 32056

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-23 MOSELEY, HARRY DALE, Sr. -
REINSTATEMENT 2020-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2013-01-29 2813 SW MAIN BLVD, LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-25 2813 SW MAIN BLVD., LAKE CITY, FL 32025 -
CHANGE OF PRINCIPAL ADDRESS 2002-01-23 2813 SW MAIN BLVD, LAKE CITY, FL 32025 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
REINSTATEMENT 2023-09-28
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-10-23
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5687207200 2020-04-27 0491 PPP 2813 SW Main Blvd, Lake City, FL, 32025-0200
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50287.17
Loan Approval Amount (current) 50287.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124053
Servicing Lender Name Millennium Bank
Servicing Lender Address 6392 Artesian Cir, OOLTEWAH, TN, 37363-7295
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake City, COLUMBIA, FL, 32025-0200
Project Congressional District FL-03
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17221
Originating Lender Name Millennium Bank
Originating Lender Address Lake City, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 50767.69
Forgiveness Paid Date 2021-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State