Search icon

MARRA AIR CONDITIONING SERVICES, INC.

Company Details

Entity Name: MARRA AIR CONDITIONING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Jul 1992 (33 years ago)
Document Number: V54086
FEI/EIN Number 59-3136528
Address: 108-C TAYLOR ST., OCOEE, FL 34761
Mail Address: 108-C TAYLOR ST., OCOEE, FL 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ROMANO, ERNEST Agent 1715 CROWN PT WOODS CR, OCOEE, FL 34761

Vice President

Name Role Address
ROMANO, LISA Vice President 1715 CROWN PT WOODS CIR, OCOEE, FL 34761

President

Name Role Address
ROMANO, ERNEST President 1715 CROWN PT WOODS CR, OCOEE, FL 34761

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-04-16 108-C TAYLOR ST., OCOEE, FL 34761 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-16 1715 CROWN PT WOODS CR, OCOEE, FL 34761 No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 108-C TAYLOR ST., OCOEE, FL 34761 No data
REGISTERED AGENT NAME CHANGED 1995-05-01 ROMANO, ERNEST No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000444331 TERMINATED 1000000786782 ORANGE 2018-06-18 2038-06-27 $ 4,706.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J06000022629 TERMINATED 1000000021430 08412 2993 2006-01-09 2026-02-01 $ 43,817.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J05000080751 TERMINATED 1000000012320 07966 4334 2005-05-13 2025-06-08 $ 77,619.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7531687305 2020-04-30 0491 PPP 108-C TAYLOR STREET, OCOEE, FL, 34761
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18011
Loan Approval Amount (current) 18011
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCOEE, ORANGE, FL, 34761-0001
Project Congressional District FL-11
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18262.66
Forgiveness Paid Date 2021-09-29
5369568607 2021-03-20 0491 PPS 108 Taylor St, Ocoee, FL, 34761-2620
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19410
Loan Approval Amount (current) 19410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocoee, ORANGE, FL, 34761-2620
Project Congressional District FL-11
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19686.53
Forgiveness Paid Date 2022-08-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State