Search icon

AROUND THE CLOCK GAS SERVICE CORP.

Company Details

Entity Name: AROUND THE CLOCK GAS SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Feb 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Apr 2002 (23 years ago)
Document Number: P00000019565
FEI/EIN Number 650987298
Address: 13117 NW 107 AVE., N. 17, HIALEAH GARDENS, FL, 33018, US
Mail Address: 13117 NW 107 AVE., N 17, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ AMAURY Agent 13117 NW 107 AVE., HIALEAH GARDENS, FL, 33018

President

Name Role Address
GONZALEZ AMAURY President 13117 NW 107 AVE., NO 17, HIALEAH GARDENS, FL, 33018

Secretary

Name Role Address
GONZALEZ AMAURY Secretary 13117 NW 107 AVE., NO 17, HIALEAH GARDENS, FL, 33018

Treasurer

Name Role Address
GONZALEZ AMAURY Treasurer 13117 NW 107 AVE., NO 17, HIALEAH GARDENS, FL, 33018

Director

Name Role Address
GONZALEZ AMAURY Director 13117 NW 107 AVE., NO 17, HIALEAH GARDENS, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08249900192 GREEN SOURCE TECHNOLOGY (G.S.T.) EXPIRED 2008-09-05 2013-12-31 No data 13117 NW 107 AVENUE, NO. 17, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 13117 NW 107 AVE., N. 17, HIALEAH GARDENS, FL 33018 No data
CHANGE OF MAILING ADDRESS 2009-04-28 13117 NW 107 AVE., N. 17, HIALEAH GARDENS, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-21 13117 NW 107 AVE., NO. 17, HIALEAH GARDENS, FL 33018 No data
AMENDMENT 2002-04-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5139217703 2020-05-01 0455 PPP 13117 NW 107TH AVE STE 17, HIALEAH, FL, 33018-1164
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196604
Loan Approval Amount (current) 196604
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33018-1164
Project Congressional District FL-26
Number of Employees 17
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity 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 198203.76
Forgiveness Paid Date 2021-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State