Search icon

OCEAN-AIRE CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN-AIRE CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN-AIRE CONDITIONING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Mar 1992 (33 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: V24606
FEI/EIN Number 650326364

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

Address: 7660 15TH ST E, SARASOTA, FL, 34243, US
Mail Address: 7660 15TH ST E, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG WILLIAM J President 401 8TH STREET EAST, BRADENTON, FL, 34208
LONG WILLIAM J Secretary 401 8TH STREET EAST, BRADENTON, FL, 34208
LONG WILLIAM J Treasurer 401 8TH STREET EAST, BRADENTON, FL, 34208
LONG WILLIAM J Director 401 8TH STREET EAST, BRADENTON, FL, 34208
LONG WILLIAM J Agent 7660 15TH ST E, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 7660 15TH ST E, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2017-07-11 7660 15TH ST E, SARASOTA, FL 34243 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-11 7660 15TH ST E, SARASOTA, FL 34243 -
CANCEL ADM DISS/REV 2004-09-20 - -
REGISTERED AGENT NAME CHANGED 2004-09-20 LONG, WILLIAM J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1996-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000476157 TERMINATED 41 2009 SC 001721 MANATEE COUNTY COURT 2010-03-02 2015-04-06 $2476.53 R.E. MICHEL COMPANY, INC., ONE R.E. MICHEL DRIVE, GLEN BURNIE, MD 21060-6495

Documents

Name Date
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-29

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
132165.00
Total Face Value Of Loan:
132165.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-08-30
Type:
Complaint
Address:
401 8TH STREET EAST, BRADENTON, FL, 34208
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132165
Current Approval Amount:
132165
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
133435.96

Date of last update: 02 Jun 2025

Sources: Florida Department of State