Search icon

AIRCO MECHANICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: AIRCO MECHANICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIRCO MECHANICAL CONTRACTORS, 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: 07 Jan 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2023 (a year ago)
Document Number: S23284
FEI/EIN Number 593045554

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

Address: 14100 HONEYWELL RD., LARGO, FL, 33771, US
Mail Address: 14100 HONEYWELL RD., LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEFFELMIRE, TIM L. Agent 9565 JOEL DR, SEMINOLE, FL, 33777
HEFFELMIRE TIM L. President 9565 JOEL DR., SEMINOLE, FL, 33777
HEFFELMIRE MICHELLE Secretary 9565 JOEL DRIVE, SEMINOLE, FL, 33777
HEFFELMIRE MICHELLE Treasurer 9565 JOEL DRIVE, SEMINOLE, FL, 33777
HUNTER DANIEL T Vice President 14100 HONEYWELL RD, LARGO, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000071448 AIRCO MECHANICAL ACTIVE 2014-07-10 2029-12-31 - 14100 HONEYWELL ROAD, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
AMENDMENT 2023-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 14100 HONEYWELL RD., LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2010-02-18 14100 HONEYWELL RD., LARGO, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 1997-03-28 9565 JOEL DR, SEMINOLE, FL 33777 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
Amendment 2023-10-24
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311092191 0420600 2007-03-29 1708 CAPE CORAL PARKWAY, CAPE CORAL, FL, 33914
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-03-29
Emphasis L: FALL
Case Closed 2007-04-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-04-11
Abatement Due Date 2007-04-17
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6976427208 2020-04-28 0455 PPP 14100 HONEYWELL RD, LARGO, FL, 33771-4729
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189400
Loan Approval Amount (current) 189400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LARGO, PINELLAS, FL, 33771-4729
Project Congressional District FL-13
Number of Employees 13
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190583.1
Forgiveness Paid Date 2020-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State