Search icon

AZTEKA CONSTRUCTION INC.

Company Details

Entity Name: AZTEKA CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Dec 2000 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Feb 2001 (24 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
County: St. Lucie
Place of Formation: FLORIDA

Agent

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

President

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

Vice President

Name Role Address
ASHENBACK REBECCA Vice President 5140 SLASH PINE TRL, 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 No data 5140 SLASH PINE TRL, FORT PIERCE, FL, 34951
G11000007988 ATLANTIC CONSTRUCTION EXPIRED 2011-01-19 2016-12-31 No data 5140 SLASH PINE TRL, FORT PIERCE, FL, 34951
G06269900252 ATLANTIC CONSTRUCTION AND ROOFING ACTIVE 2006-09-26 2026-12-31 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-07 5140 SLASHPINE TR, FORT PIERCE, FL 34951 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-01 5140 SLASHPINE TR, FORT PIERCE, FL 34951 No data
REGISTERED AGENT NAME CHANGED 2002-09-09 ASHENBACK, JON G No data
NAME CHANGE AMENDMENT 2001-02-19 AZTEKA CONSTRUCTION INC. No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5266017400 2020-05-12 0455 PPP 5140 SLASH PINE TRL, FORT PIERCE, FL, 34951
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20100
Loan Approval Amount (current) 20100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34951-1000
Project Congressional District FL-18
Number of Employees 6
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20292.19
Forgiveness Paid Date 2021-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State