Search icon

ACONDAIRE INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: ACONDAIRE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACONDAIRE INTERNATIONAL, 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: 27 Aug 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 May 2010 (15 years ago)
Document Number: P99000076871
FEI/EIN Number 650945656

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

Address: 256 South Military Trail, Deerfield Beach, FL, 33442, US
Mail Address: 256 South Military Trail, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUENAS JOHN P President 7116 CRESCENT CREEK WAY, COCONUT CREEK, FL, 33073
DUENAS JOHN P Director 7116 CRESCENT CREEK WAY, COCONUT CREEK, FL, 33073
Roth Michael J Vice President 2102 se Dolphing rd, Port Saint Lucie, FL, 34952
DUENAS JOHN P Agent 256 South Military Trail, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 DUENAS, JOHN P -
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 256 South Military Trail, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2022-01-06 256 South Military Trail, Deerfield Beach, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-11 256 South Military Trail, Deerfield Beach, FL 33442 -
CANCEL ADM DISS/REV 2010-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2001-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000007432 TERMINATED 1000000009214 17966 01398 2005-01-04 2010-01-19 $ 7,912.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9073778305 2021-01-30 0455 PPP 256 S Military Trl, Deerfield Beach, FL, 33442-3029
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-3029
Project Congressional District FL-23
Number of Employees 1
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8816.69
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State