Search icon

AMERICAN SPEC, INC. - Florida Company Profile

Company Details

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

AMERICAN SPEC, 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: 06 Mar 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2011 (14 years ago)
Document Number: H46229
FEI/EIN Number 592504186

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

Address: 8700 SW 133RD ST., MIAMI, FL, 33176
Mail Address: 8700 SW 133RD ST., MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWERS PHILIP President 8700 SW 133RD ST., MIAMI, FL, 33176
AMERICAN SPEC, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000046820 AUTOVERKS ACTIVE 2014-05-12 2029-12-31 - 8700 SW 133RD STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 8700 SW 133RD ST., MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2021-03-22 American SPEC INC -
CHANGE OF MAILING ADDRESS 2021-03-22 8700 SW 133RD ST., MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 8700 SW 133RD ST., MIAMI, FL 33176 -
REINSTATEMENT 2011-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000128278 TERMINATED 1000000861597 DADE 2020-02-24 2040-02-26 $ 5,509.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000052205 TERMINATED 1000000856198 DADE 2020-01-15 2040-01-22 $ 10,503.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000820132 TERMINATED 1000000851590 DADE 2019-12-11 2039-12-18 $ 6,534.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000778413 TERMINATED 1000000849293 DADE 2019-11-19 2039-11-27 $ 26,790.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000073260 TERMINATED 1000000811863 DADE 2019-01-24 2039-01-30 $ 23,768.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000086959 TERMINATED 1000000773720 DADE 2018-02-21 2038-02-28 $ 13,019.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000002717 TERMINATED 1000000766609 DADE 2017-12-19 2037-12-28 $ 13,391.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000659922 TERMINATED 1000000764646 DADE 2017-11-30 2037-12-06 $ 12,960.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001160224 TERMINATED 1000000641557 DADE 2014-09-24 2034-12-17 $ 46,178.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000769597 TERMINATED 1000000494777 DADE 2013-04-12 2033-04-17 $ 18,494.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-06-11
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1764978309 2021-01-19 0455 PPS 8700 SW 133rd St, Miami, FL, 33176-5929
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72749
Loan Approval Amount (current) 72749
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-5929
Project Congressional District FL-27
Number of Employees 6
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73288.56
Forgiveness Paid Date 2021-10-22
1344447104 2020-04-10 0455 PPP 8700 SW 133 ST, MIAMI, FL, 33176-5929
Loan Status Date 2021-06-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72500
Loan Approval Amount (current) 72500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33176-5929
Project Congressional District FL-27
Number of Employees 5
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73200.83
Forgiveness Paid Date 2021-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State