Search icon

ACTION AIR, INC. - Florida Company Profile

Company Details

Entity Name: ACTION AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTION AIR, 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: 29 Aug 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2017 (7 years ago)
Document Number: S76916
FEI/EIN Number 650285865

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

Address: 3240 W HALLANDALE BEACH BLVD, PEMBROKE PARK, FL, 33023, US
Mail Address: 3240 W HALLANDALE BEACH BLVD, PEMBROKE PARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEA STEPHEN P President 9360 SW 54 PLACE, COOPER CITY, FL, 33328
SHEA STEPHEN P Agent 9360 SW 54 PLACE, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-09-30 3240 W HALLANDALE BEACH BLVD, PEMBROKE PARK, FL 33023 -
REGISTERED AGENT NAME CHANGED 2017-09-30 SHEA, STEPHEN P -
CHANGE OF MAILING ADDRESS 2017-09-30 3240 W HALLANDALE BEACH BLVD, PEMBROKE PARK, FL 33023 -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-14 9360 SW 54 PLACE, COOPER CITY, FL 33328 -
REINSTATEMENT 2001-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-09-30
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109614941 0420600 1994-08-30 4700 SOUTH TEXAS AVE., ORLANDO, FL, 32809
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-09-09
Case Closed 1995-01-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1994-09-13
Abatement Due Date 1994-09-16
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1994-09-13
Abatement Due Date 1994-09-16
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9168907009 2020-04-09 0455 PPP 3240 w hallandale beach boulevard, HOLLYWOOD, FL, 33023
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94500
Loan Approval Amount (current) 94500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 8
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95281.89
Forgiveness Paid Date 2021-02-19
6333598303 2021-01-26 0455 PPS 3240 Hallandale Beach Blvd, Hollywood, FL, 33023-5727
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72824
Loan Approval Amount (current) 72824.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33023-5727
Project Congressional District FL-24
Number of Employees 8
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73397.5
Forgiveness Paid Date 2021-11-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State