Search icon

AZTEKA CONSTRUCTION INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AZTEKA CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Dec 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Feb 2001 (25 years ago)
Document Number: P00000117511
FEI/EIN Number 651078406
Address: 5140 SLASHPINE TR, FORT PIERCE, FL, 34951
Mail Address: 4888 N Kings Hwy, Box #229, FORT PIERCE, FL, 34951, US
ZIP code: 34951
City: Fort Pierce
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHENBACK JON P President 5140 SLASHPINE TR, FORT PIERCE, FL, 34951
ASHENBACK JON G Agent 5140 SLASHPINE TR, FORT PIERCE, FL, 34951

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000092088 ATLANTIC CONSTRUCTION AND ROOFING ACTIVE 2022-08-04 2027-12-31 - 5140 SLASH PINE TRL, FORT PIERCE, FL, 34951
G11000007988 ATLANTIC CONSTRUCTION EXPIRED 2011-01-19 2016-12-31 - 5140 SLASH PINE TRL, FORT PIERCE, FL, 34951
G06269900252 ATLANTIC CONSTRUCTION AND ROOFING ACTIVE 2006-09-26 2026-12-31 - 4888 NORTH KINGS HWY, 229, FORT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-05-02 5140 SLASHPINE TR, FORT PIERCE, FL 34951 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-07 5140 SLASHPINE TR, FORT PIERCE, FL 34951 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-01 5140 SLASHPINE TR, FORT PIERCE, FL 34951 -
REGISTERED AGENT NAME CHANGED 2002-09-09 ASHENBACK, JON G -
NAME CHANGE AMENDMENT 2001-02-19 AZTEKA CONSTRUCTION INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-13

USAspending Awards / Financial Assistance

Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
81700.00
Total Face Value Of Loan:
184400.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20100.00
Total Face Value Of Loan:
20100.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20100.00
Total Face Value Of Loan:
20100.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$20,100
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,292.19
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $20,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State