Search icon

SUNSHINE AIR CONDITIONING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNSHINE AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Oct 1990 (35 years ago)
Date of dissolution: 12 Mar 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 12 Mar 2024 (a year ago)
Document Number: S09028
FEI/EIN Number 593034482
Address: 12550 S. HWY 441, BELLEVIEW, FL, 34420, US
Mail Address: 12550 S. HWY 441, BELLEVIEW, FL, 34420, US
ZIP code: 34420
City: Belleview
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harvey David K President 12550 S. HWY 441, BELLEVIEW, FL, 34420
Harvey Catherine V Vice President 12550 S. HWY 441, BELLEVIEW, FL, 34420
Harvey Catherine V Secretary 12550 S HWY. 441, BELLEVIEW, FL, 34420
Harvey Catherine V Treasurer 12250 S Hwy 441, Belleview, FL, 34420
Harvey Catherine V Agent 12550 S. Hwy 441, Belleview, FL, 34420

Form 5500 Series

Employer Identification Number (EIN):
593034482
Plan Year:
2023
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
60
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CONVERSION 2024-03-12 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS SUNSHINE AIR CONDITIONING, LLC A NO. CONVERSION NUMBER 500000251025
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-08-30 Harvey, Catherine Virginia -
REGISTERED AGENT ADDRESS CHANGED 2021-08-30 12550 S. Hwy 441, Belleview, FL 34420 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-21 12550 S. HWY 441, BELLEVIEW, FL 34420 -
CHANGE OF MAILING ADDRESS 2003-01-21 12550 S. HWY 441, BELLEVIEW, FL 34420 -

Documents

Name Date
Conversion 2024-03-12
ANNUAL REPORT 2024-01-18
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-03-21
AMENDED ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-30

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
460500.00
Total Face Value Of Loan:
460500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-04-08
Type:
Planned
Address:
12 POPLAR TRAIL, OCALA, FL, 34480
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$460,500
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$460,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$463,149.45
Servicing Lender:
Citizens First Bank
Use of Proceeds:
Payroll: $345,375
Rent: $115,125

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State