Search icon

MAXIMUM AIRCONDITIONING SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAXIMUM AIRCONDITIONING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Apr 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2020 (6 years ago)
Document Number: V31595
FEI/EIN Number 593121043
Address: 2681 MERCY DR, ORLANDO, FL, 32808, US
Mail Address: 2681 MERCY DR, ORLANDO, FL, 32808, US
ZIP code: 32808
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAULDIN, MARGO A. Director 2681 MERCY DR, ORLANDO, FL, 32808
MAULDIN, MARGO A. President 2681 MERCY DR, ORLANDO, FL, 32808
MAULDIN, MARGO A. Secretary 2681 MERCY DR, ORLANDO, FL, 32808
MAULDIN, MARGO A. Treasurer 2681 MERCY DR, ORLANDO, FL, 32808
SCHULMAN BETH-ANN Agent 800 N. MAGNOLIA AVE., SUITE 430, ORLANDO, FL, 32803

Form 5500 Series

Employer Identification Number (EIN):
593121043
Plan Year:
2024
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-06-30 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-14 800 N. MAGNOLIA AVE., SUITE 430, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2020-08-14 SCHULMAN, BETH-ANN -
REINSTATEMENT 2020-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2001-01-23 2681 MERCY DR, ORLANDO, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-31 2681 MERCY DR, ORLANDO, FL 32808 -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-17
Reg. Agent Change 2020-08-14
REINSTATEMENT 2020-01-15
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
Reg. Agent Change 2016-03-02

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:
413919.00
Total Face Value Of Loan:
413919.00

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$413,919
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$413,919
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$416,640.66
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $413,919

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State