Search icon

AMERICAN FIRE & SAFETY SUPPLY CO. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN FIRE & SAFETY SUPPLY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Sep 1972 (53 years ago)
Date of dissolution: 11 Aug 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Aug 2011 (14 years ago)
Document Number: 408104
FEI/EIN Number 591414436
Address: 953 NE OSCEOLA AVENUE, SUITE 100, OCALA, FL, 34470, US
Mail Address: 953 NE OSCEOLA AVENUE, SUITE 100, OCALA, FL, 34470, US
ZIP code: 34470
City: Ocala
County: Marion
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-060-963
State:
ALABAMA
Type:
Headquarter of
Company Number:
0811160
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0811406
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1004066
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
CORP_68000904
State:
ILLINOIS

Key Officers & Management

Name Role Address
LEWIS EDWARD L President 1921 SE 25TH STREET, OCALA, FL, 34471
LEWIS EDWARD L Secretary 1921 SE 25TH STREET, OCALA, FL, 34471
LEWIS EDWARD L Treasurer 1921 SE 25TH STREET, OCALA, FL, 34471
LEWIS BETH Vice President 1921 SE 25TH STREET, OCALA, FL, 34471
LEWIS EDWARD L Agent 1921 SE 25TH STREET, OCALA, FL, 34471

Form 5500 Series

Employer Identification Number (EIN):
591414436
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CONVERSION 2011-08-11 - CONVERSION MEMBER. RESULTING CORPORATION WAS L11000092949. CONVERSION NUMBER 500000115735
REGISTERED AGENT NAME CHANGED 2011-01-03 LEWIS, EDWARD L -
CHANGE OF PRINCIPAL ADDRESS 2009-02-10 953 NE OSCEOLA AVENUE, SUITE 100, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2009-02-10 953 NE OSCEOLA AVENUE, SUITE 100, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-25 1921 SE 25TH STREET, OCALA, FL 34471 -

Documents

Name Date
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-08-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBATLJVP560036
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3749.00
Base And Exercised Options Value:
3749.00
Base And All Options Value:
3749.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-09-21
Description:
MISC. SUPPLIES FOR THE ITS SYSTEM.
Naics Code:
423990: OTHER MISCELLANEOUS DURABLE GOODS MERCHANT WHOLESALERS
Product Or Service Code:
4931: FIRE CONT MAINT EQ

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
181500.00
Total Face Value Of Loan:
181500.00
Date:
2020-04-07
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:
181500.00
Total Face Value Of Loan:
181500.00
Date:
2020-04-07
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:
181500.00
Total Face Value Of Loan:
181500.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$181,500
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$181,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$182,534.25
Servicing Lender:
First Federal Bank
Use of Proceeds:
Payroll: $181,500
Jobs Reported:
13
Initial Approval Amount:
$181,500
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$181,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$183,093.17
Servicing Lender:
First Federal Bank
Use of Proceeds:
Payroll: $181,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State