Search icon

ISLAND REFRIGERATION & A/C, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND REFRIGERATION & A/C, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND REFRIGERATION & A/C, 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 Mar 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Dec 2008 (16 years ago)
Document Number: P99000028601
FEI/EIN Number 650906418

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

Address: 3201 FLAGLER AVENUE, SUITE 510, KEY WEST, FL, 33040, US
Mail Address: 3201 FLAGLER AVENUE, SUITE 510, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCAIN SHANNAN Director 3201 Flagler Ave, KEY WEST, FL, 33040
MCCAIN DAVID Director 3201 FLAGLER AVENUE, KEY WEST, FL, 33040
MCCAIN DAVID Agent 3720 DONALD AVE, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000027165 ISLAND REFRIGERATION & AC EXPIRED 2013-03-19 2018-12-31 - P O BOX 2238, KEY WEST, FL, 33045

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 3201 FLAGLER AVENUE, SUITE 510, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2018-03-30 3201 FLAGLER AVENUE, SUITE 510, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2010-04-19 MCCAIN, DAVID -
CANCEL ADM DISS/REV 2008-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-14 3720 DONALD AVE, KEY WEST, FL 33040 -
REINSTATEMENT 2004-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4734158509 2021-02-26 0455 PPS 3201 Flagler Ave Ste 510, Key West, FL, 33040-4693
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145600
Loan Approval Amount (current) 145600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-4693
Project Congressional District FL-28
Number of Employees 13
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147306.76
Forgiveness Paid Date 2022-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State