Search icon

AMERICAN SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN SYSTEMS, 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: 03 Feb 1961 (64 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 1995 (29 years ago)
Document Number: 244389
FEI/EIN Number 591154794

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

Address: 7203 FLORIDA AVENUE, TAMPA, FL, 33604-4835
Mail Address: 7203 FLORIDA AVENUE, TAMPA, FL, 33604-4835
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTTS DAVID C. President 7203 N. FLORIDA AVE, TAMPA, FL
POTTS DAVID C. Director 7203 N. FLORIDA AVE, TAMPA, FL
POTTS DAVID C. Agent 7203 N FLORIDA AVE., TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2004-10-18 7203 N FLORIDA AVE., TAMPA, FL 33604 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-04 7203 FLORIDA AVENUE, TAMPA, FL 33604-4835 -
CHANGE OF MAILING ADDRESS 2000-03-04 7203 FLORIDA AVENUE, TAMPA, FL 33604-4835 -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1993-05-01 POTTS, DAVID C. -
AMENDMENT 1967-07-10 - -

Court Cases

Title Case Number Docket Date Status
RODNEY GAUDIN AND HELEN GAUDIN VS CHAMPOR, INC., B & P INSURERS, INC., ET AL 2D2015-0328 2015-01-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-770

Parties

Name RODNEY GAUDIN
Role Appellant
Status Active
Representations MARK J. ALBRECHTA, ESQ.
Name HELEN GAUDIN
Role Appellant
Status Active
Name MUTUAL FINANCE COMPANY
Role Appellee
Status Active
Name DAVID POTTS
Role Appellee
Status Active
Name B & P INSURERS, INC.
Role Appellee
Status Active
Name CHAMPOR, INC.
Role Appellee
Status Active
Representations MICHAEL A. LINSKY, ESQ.
Name AMERICAN SYSTEMS, INC.
Role Appellee
Status Active
Name MICHAEL LINSKY (DNU)
Role Appellee
Status Active
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-16
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ The Appellees' Amended Motion for Clarification is denied without prejudice to the Appellees' right to seek review under Florida Rule of Appellate Procedure 9.400(c) within 30 days after the trial court has rendered an order awarding appellate attorney's fees.
Docket Date 2016-08-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO JULY 26, 2016, ORDER
On Behalf Of CHAMPOR, INC.
Docket Date 2016-07-26
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The Appellees' Amended Motion for Clarification will be treated as a motion for review of an order on appellate attorney's fees under Florida Rule of Appellate Procedure 9.400(c). See Pellar v. Granger Asphalt Paving, Inc., 687 So. 2d 282 (Fla. 1st DCA 1997) (noting that the correct method of seeking review of an order on appellate costs or attorney's fees is to file a motion for review within thirty days of rendition of the order in the lower tribunal). The appellees shall file within five days of the date of this order the trial court's order granting appellate attorney's fees.
Docket Date 2016-07-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANTS' MOTION FOR ATTORNEY'S FEES
On Behalf Of RODNEY GAUDIN
Docket Date 2016-07-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' AMENDED MOTION FOR CLARIFICATION
On Behalf Of RODNEY GAUDIN
Docket Date 2016-06-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The Appellants shall respond to the Appellees' Amended Motion For Clarification of February 19, 2016, Order Granting Appellees' Motion for Attorney's Fees within twenty days of the date of this order.
Docket Date 2016-06-09
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ **Treated as a motion for review**(see 07/26/16 ord)APPELLEES' AMENDED MOTION FOR CLARAFICATION OF FEBRUARY 19, 2016, ORDER GRANTING APPELLEES' MOTION FOR ATTORNEY'S F EES
On Behalf Of CHAMPOR, INC.
Docket Date 2016-06-09
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLEES' AMENDED MOTION FOR CLARAFICATION OF FEBRUARY 19, 2016, ORDER GRANTING APPELLEES' MOTION FOR ATTORNEY'S FEES
On Behalf Of CHAMPOR, INC.
Docket Date 2016-05-31
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ **Noted-See amended motion of 06/19/16**APPELLEES' MOTION FOR CLARIFICATION OF FEBRUARY 19, 2016, ORDERGRANTING APPELLEES' MOTION FOR ATTORNEY'S FEES
On Behalf Of CHAMPOR, INC.
Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-02-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellees' motion for appellate attorney's fees is granted. We remand to the trial court for a determination of a reasonable amount of fees.
Docket Date 2015-11-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RODNEY GAUDIN
Docket Date 2015-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ -cm
Docket Date 2015-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RODNEY GAUDIN
Docket Date 2015-09-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHAMPOR, INC.
Docket Date 2015-09-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of CHAMPOR, INC.
Docket Date 2015-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ s/jt
Docket Date 2015-09-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHAMPOR, INC.
Docket Date 2015-08-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of RODNEY GAUDIN
Docket Date 2015-07-30
Type Order
Subtype Order
Description Miscellaneous Order ~ GAT-relinquishment period has concluded/IB(30)
Docket Date 2015-07-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' SECOND STATUS REPORT
On Behalf Of RODNEY GAUDIN
Docket Date 2015-07-13
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-06-24
Type Order
Subtype Order
Description Miscellaneous Order ~ GAT-relinquishment period extended/AA stat rpt(30)/AA IB(50)
Docket Date 2015-06-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT
On Behalf Of RODNEY GAUDIN
Docket Date 2015-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RODNEY GAUDIN
Docket Date 2015-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-04-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ GAT-AA stat rpt(60)
Docket Date 2015-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RODNEY GAUDIN
Docket Date 2015-03-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of RODNEY GAUDIN
Docket Date 2015-03-10
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER, JR
Docket Date 2015-01-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RODNEY GAUDIN
Docket Date 2015-01-22
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-01-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14006530 0420600 1975-08-05 706 FRANKLIN STREET, Tampa, FL, 33602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-05
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 E03
Issuance Date 1980-10-14
Abatement Due Date 1980-10-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260303 C03
Issuance Date 1980-10-14
Abatement Due Date 1980-10-17
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1595987205 2020-04-15 0455 PPP 7203 N. Florida Avenue, TAMPA, FL, 33604-4835
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33500
Loan Approval Amount (current) 33500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33604-4835
Project Congressional District FL-14
Number of Employees 6
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 33036.7
Forgiveness Paid Date 2021-04-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State