Search icon

AMPTRONIX, INC. - Florida Company Profile

Company Details

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

AMPTRONIX, 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: 18 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2011 (14 years ago)
Document Number: P00000038786
FEI/EIN Number 651005325

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

Address: 4801 HOLLYWOOD BLVD., SUITE A, HOLLYWOOD, FL, 33021
Mail Address: 4801 HOLLYWOOD BLVD., SUITE A, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peretz David Agent 4801 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
PERETZ DAVID A President 4801 HOLLYWOOD BLVD. SUITE A, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-05 Peretz, David -
REINSTATEMENT 2011-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2010-06-07 4801 HOLLYWOOD BLVD., SUITE A, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 4801 HOLLYWOOD BLVD., SUITE A, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2009-04-29 4801 HOLLYWOOD BLVD., SUITE A, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6330128002 2020-06-30 0455 PPP 5061 South State Road 7 #606, FORT LAUDERDALE, FL, 33314
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36450
Loan Approval Amount (current) 36450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33314-0001
Project Congressional District FL-25
Number of Employees 4
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36718.63
Forgiveness Paid Date 2021-04-06
7203318808 2021-04-21 0455 PPS 4801 Hollywood Blvd Ste A, Hollywood, FL, 33021-6545
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27235
Loan Approval Amount (current) 27235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-6545
Project Congressional District FL-25
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27385.73
Forgiveness Paid Date 2021-12-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State