Search icon

AMERICAN ASSOCIATED TESTING, INC. - Florida Company Profile

Company Details

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

AMERICAN ASSOCIATED TESTING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Dec 1982 (42 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: G11655
FEI/EIN Number 592261547

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

Address: 5821 AMETHYST CT, BOYNTON BEACH, FL, 33472, US
Mail Address: 5821 AMETHYST CT, BOYNTON BEACH, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ, PETER President 5821 AMETHYST CT, BOYNTON BEACH, FL
RAMIREZ, PETER Treasurer 5821 AMETHYST CT, BOYNTON BEACH, FL
RAMIREZ, PETER Director 5821 AMETHYST CT, BOYNTON BEACH, FL
RAMIREZ, MARIA A. Vice President 5821 AMETHYST CT, BOYNTON BEACH, FL, 33472
RAMIREZ, MARIA A. Secretary 5821 AMETHYST CT, BOYNTON BEACH, FL, 33472
RAMIREZ, MARIA A. Director 5821 AMETHYST CT, BOYNTON BEACH, FL, 33472
RAMIREZ, PETER Agent 5821 AMETHYST CT, BOYNTON BCH, FL, 33472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 5821 AMETHYST CT, BOYNTON BEACH, FL 33472 -
CHANGE OF MAILING ADDRESS 2009-03-19 5821 AMETHYST CT, BOYNTON BEACH, FL 33472 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-19 5821 AMETHYST CT, BOYNTON BCH, FL 33472 -

Documents

Name Date
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7861207805 2020-06-04 0455 PPP 3191 Southwest 14th Place Bay #5, Boynton Beach, FL, 33426-9039
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46880
Loan Approval Amount (current) 46880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Boynton Beach, PALM BEACH, FL, 33426-9039
Project Congressional District FL-22
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47183.11
Forgiveness Paid Date 2021-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State