Search icon

ALL SEASON AIR CONDITIONING & HEATING, INC. - Florida Company Profile

Company Details

Entity Name: ALL SEASON AIR CONDITIONING & HEATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL SEASON AIR CONDITIONING & HEATING, 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: 18 May 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2021 (4 years ago)
Document Number: P99000046273
FEI/EIN Number 593588511

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

Address: 2121 West Main Street, Tampa, FL, 33607, US
Mail Address: 2121 West Main Street, land o lakes, FL, 34639, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Quayle Kevin D Chief Financial Officer 22248 RIVER ROCK DR, Land O Lakes, FL, 34639
Quayle Katherine t vp 22248 River Rock Drive, Land O' Lakes, FL, 34639
QUAYLE KEVIN D Agent 22248 RIVER ROCK DR, Land O Lakes, FL, 34639

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 2121 West Main Street, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2023-02-02 2121 West Main Street, Tampa, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 22248 RIVER ROCK DR, Land O Lakes, FL 34639 -
REINSTATEMENT 2021-06-30 - -
REGISTERED AGENT NAME CHANGED 2021-06-30 QUAYLE, KEVIN D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-06-30
ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8823267206 2020-04-28 0455 PPP 3659 LAKE BREEZE DR, LAND O LAKES, FL, 34639-6602
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21200
Loan Approval Amount (current) 21200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAND O LAKES, PASCO, FL, 34639-6602
Project Congressional District FL-12
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21409.64
Forgiveness Paid Date 2021-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State