Search icon

ASSET CONVERSION SERVICES INC. - Florida Company Profile

Company Details

Entity Name: ASSET CONVERSION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Oct 2003 (22 years ago)
Document Number: F03000005165
FEI/EIN Number 200264102

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

Address: 1240 N JEFFERSON ST, MONTICELLO, FL, 32344, US
Mail Address: 1240 N JEFFERSON ST, MONTICELLO, FL, 32344, US
ZIP code: 32344
County: Jefferson
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FREDERICK JERRY Chairman 525 E HIGH RD, MONTICELLO, FL, 32344
FREDERICK JERRY President 525 E HIGH RD, MONTICELLO, FL, 32344
Hidir Richard Vice Chairman 215 E. Palmer Mill Road, Monticello, FL, 32344
Hidir Richard Vice President 215 E. Palmer Mill Road, Monticello, FL, 32344
HIDIR RICHARD Agent 1240 N. JEFFERSON STREET, MONTICELLO, FL, 32344

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000099124 AEROSERVICE USA ACTIVE 2019-09-10 2029-12-31 - 1240 N. JEFFERSON ST., MONTICELLO, FL, 32344
G10000085096 AV SALES GROUP ACTIVE 2010-09-16 2025-12-31 - 1240 N. JEFFERSON ST.VD, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-09-07 1240 N. JEFFERSON STREET, MONTICELLO, FL 32344 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-20 1240 N JEFFERSON ST, MONTICELLO, FL 32344 -
CHANGE OF MAILING ADDRESS 2021-08-20 1240 N JEFFERSON ST, MONTICELLO, FL 32344 -
REGISTERED AGENT NAME CHANGED 2011-01-11 HIDIR, RICHARD -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-24
Reg. Agent Change 2021-09-07
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD M0014610VC279 2010-07-07 2010-07-14 2010-07-14
Unique Award Key CONT_AWD_M0014610VC279_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 115.00
Current Award Amount 115.00
Potential Award Amount 115.00

Description

Title WASHER, NS
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 5310: NUTS AND WASHERS

Recipient Details

Recipient ASSET CONVERSION SERVICES INC.
UEI KPMEZ9XRUU75
Recipient Address 10830 NW 27TH ST, MIAMI, MIAMI-DADE, FLORIDA, 331722909, UNITED STATES
PURCHASE ORDER AWARD M0014608VF059 2008-03-06 2008-04-14 2008-04-14
Unique Award Key CONT_AWD_M0014608VF059_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 135.00
Current Award Amount 135.00
Potential Award Amount 135.00

Description

Title CAPACITOR
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 5910: CAPACITORS

Recipient Details

Recipient ASSET CONVERSION SERVICES INC.
UEI KPMEZ9XRUU75
Recipient Address 9000 NW 15TH ST, MIAMI, MIAMI-DADE, FLORIDA, 331722909, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5218907707 2020-05-01 0455 PPP 3333 W COMMERCIAL BLVD STE 106, FORT LAUDERDALE, FL, 33309-3424
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) 57003
Loan Approval Amount (current) 57003
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-3424
Project Congressional District FL-20
Number of Employees 5
NAICS code 423860
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57399.68
Forgiveness Paid Date 2021-01-14
4138938304 2021-01-23 0455 PPS 3333 W Commercial Blvd Ste 106, Fort Lauderdale, FL, 33309-3424
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57002
Loan Approval Amount (current) 57002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-3424
Project Congressional District FL-20
Number of Employees 5
NAICS code 423860
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57342.45
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State