Search icon

ASSOCIATED INTERIOR SYSTEMS, INC. - Florida Company Profile

Company Details

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

ASSOCIATED INTERIOR 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: 11 Jul 1974 (51 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Jan 1980 (45 years ago)
Document Number: 456757
FEI/EIN Number 591963010

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

Address: 2239 15TH ST., SARASOTA, FL, 34237, US
Mail Address: 2239 15TH ST., SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASSOCIATED INTERIOR SYSTEMS, INC. PROFIT SHARING PLAN AND TRUST 2010 591963010 2011-06-15 ASSOCIATED INTERIOR SYSTEMS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-12-01
Business code 238300
Sponsor’s telephone number 9413664655
Plan sponsor’s address 2239 15TH STREET - SUITE D, SARASOTA, FL, 342372825

Plan administrator’s name and address

Administrator’s EIN 591963010
Plan administrator’s name ASSOCIATED INTERIOR SYSTEMS, INC.
Plan administrator’s address 2239 15TH STREET - SUITE D, SARASOTA, FL, 342372825
Administrator’s telephone number 9413664655

Signature of

Role Plan administrator
Date 2011-06-15
Name of individual signing BILL PULLMAN
Valid signature Filed with authorized/valid electronic signature
ASSOCIATED INTERIOR SYSTEMS, INC. PROFIT SHARING PLAN AND TRUST 2009 591963010 2010-10-14 ASSOCIATED INTERIOR SYSTEMS, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-12-01
Business code 238300
Sponsor’s telephone number 9413664655
Plan sponsor’s address 2239 15TH STREET, SUITE D, SARASOTA, FL, 34237

Plan administrator’s name and address

Administrator’s EIN 591963010
Plan administrator’s name ASSOCIATED INTERIOR SYSTEMS, INC.
Plan administrator’s address 2239 15TH STREET, SUITE D, SARASOTA, FL, 34237
Administrator’s telephone number 9413664655

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing MELANIE BARRY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PULLMAN LYNDON C President 2239 15TH ST., SARASOTA, FL, 34237
Pennington Denise Secretary 2239 15TH ST., SARASOTA, FL, 34237
Pennington Denise Treasurer 2239 15TH ST., SARASOTA, FL, 34237
DUARTE JULIO C Vice President 2239 15TH ST., SARASOTA, FL, 34237
Pullman Lyndon C Agent 2239 15TH STREET, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-07-11 Pullman, Lyndon C -
CHANGE OF PRINCIPAL ADDRESS 2015-01-29 2239 15TH ST., Suite B-C, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2015-01-29 2239 15TH ST., Suite B-C, SARASOTA, FL 34237 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-29 2239 15TH STREET, SUITE B-C, SARASOTA, FL 34237 -
NAME CHANGE AMENDMENT 1980-01-07 ASSOCIATED INTERIOR SYSTEMS, INC. -
NAME CHANGE AMENDMENT 1976-06-04 PULLMAN CONSTRUCTION SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-18
AMENDED ANNUAL REPORT 2018-07-11
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307014472 0420600 2003-11-07 147 E. TAMPA AVENUE, VENICE, FL, 34285
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2004-05-06
Emphasis L: FALL
Case Closed 2004-05-06

Related Activity

Type Accident
Activity Nr 102367273
301780763 0420600 1998-02-05 3030 GRAND BAY BLVD., LONGBOAT KEY, FL, 34224
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1998-02-05
Case Closed 1998-04-23

Related Activity

Type Complaint
Activity Nr 79198057

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1998-03-27
Abatement Due Date 1998-04-02
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 1998-03-27
Abatement Due Date 1998-04-02
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 4
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
109606947 0420600 1994-02-15 401 LONGBOAT CLUB ROAD, LONGBOAT KEY, FL, 33431
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-02-18
Case Closed 1994-03-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 1994-02-24
Abatement Due Date 1994-03-01
Nr Instances 1
Nr Exposed 1
Gravity 01
106389547 0420600 1991-02-20 12401 NORTH 22ND ST., TAMPA, FL, 33612
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-02-20
Case Closed 1991-05-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1991-04-19
Abatement Due Date 1991-04-22
Current Penalty 250.0
Initial Penalty 270.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 1991-04-19
Abatement Due Date 1991-04-22
Current Penalty 250.0
Initial Penalty 270.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 1991-04-19
Abatement Due Date 1991-04-22
Current Penalty 250.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1991-04-19
Abatement Due Date 1991-04-22
Current Penalty 250.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1991-04-19
Abatement Due Date 1991-05-24
Nr Instances 1
Nr Exposed 9
Gravity 03
17666165 0420600 1990-03-27 702 SOUTH KINGS AVE., BRANDON, FL, 33511
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-03-28
Case Closed 1990-05-01

Related Activity

Type Referral
Activity Nr 901142612
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260302 E01
Issuance Date 1990-04-11
Abatement Due Date 1990-04-16
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1990-04-11
Abatement Due Date 1990-04-16
Nr Instances 1
Nr Exposed 2
Gravity 01
101270155 0420600 1987-12-07 5603 MANATEE AVENUE WEST, BRADENTON, FL, 34209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-09
Case Closed 1988-01-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1988-01-06
Abatement Due Date 1988-01-12
Nr Instances 4
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 E08
Issuance Date 1988-01-06
Abatement Due Date 1988-01-07
Nr Instances 1
Nr Exposed 1
101258960 0418800 1987-10-14 1601 N. CONGRESS AVE., BOYNTON BEACH, FL, 33436
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-10-20
Case Closed 1987-12-15

Related Activity

Type Referral
Activity Nr 900694530
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1987-12-01
Abatement Due Date 1987-12-04
Nr Instances 1
Nr Exposed 1
2307866 0420600 1985-03-28 2 ADALIA AVENUE, DAVIS ISLAND, TAMPA, FL, 33606
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-04-01
Case Closed 1985-06-08
14102701 0420600 1983-10-11 7441 MANATEE AVE WEST, Bradenton, FL, 33509
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-11
Case Closed 1983-10-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1983-10-17
Abatement Due Date 1983-10-20
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19260400 A 002107
Issuance Date 1983-10-17
Abatement Due Date 1983-10-20
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19260400 A 004001
Issuance Date 1983-10-17
Abatement Due Date 1983-10-20
Nr Instances 1
14001416 0420600 1983-03-24 4555 BEE RIDGE RD, Sarasota, FL, 33583
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-24
Case Closed 1983-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1983-04-01
Abatement Due Date 1983-04-04
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-04-01
Abatement Due Date 1983-04-04
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-17
Case Closed 1982-09-09
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-06-09
Case Closed 1981-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4205377100 2020-04-13 0455 PPP 2239 15TH ST B-C, SARASOTA, FL, 34237-2825
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 318113.12
Loan Approval Amount (current) 318113.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34237-2825
Project Congressional District FL-17
Number of Employees 29
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 320457.57
Forgiveness Paid Date 2021-01-08
3689288410 2021-02-05 0455 PPS 2239 15th St Ste B-C, Sarasota, FL, 34237-2825
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 318113
Loan Approval Amount (current) 318113
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34237-2825
Project Congressional District FL-17
Number of Employees 26
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 319463.89
Forgiveness Paid Date 2021-07-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State