Search icon

APPLIED CONCEPTS ENGINEERING, INC.

Company Details

Entity Name: APPLIED CONCEPTS ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 May 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P01000053111
FEI/EIN Number 593722851
Address: 200 Emerald Bay Drive, Oldsmar, FL, 34677, US
Mail Address: 200 Emerald Bay Drive, Oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GILBERT RICHARD RII Agent 2786 Camden Road, Clearwater, FL, 33759

President

Name Role Address
GILBERT RICHARD RII President 2786 Camden Road, Clearwater, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-08 2786 Camden Road, Clearwater, FL 33759 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 200 Emerald Bay Drive, Suite 200, Oldsmar, FL 34677 No data
CHANGE OF MAILING ADDRESS 2019-04-05 200 Emerald Bay Drive, Suite 200, Oldsmar, FL 34677 No data
REGISTERED AGENT NAME CHANGED 2014-04-02 GILBERT, RICHARD R, II No data
CANCEL ADM DISS/REV 2005-05-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1045267403 2020-05-03 0455 PPP 200 Emerald Bay Drive; Suite 200, Oldsmar, FL, 34677
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117500
Loan Approval Amount (current) 29400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Oldsmar, PINELLAS, FL, 34677-0001
Project Congressional District FL-13
Number of Employees 6
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29798.71
Forgiveness Paid Date 2021-09-23
5660938301 2021-01-25 0455 PPS 200 Emerald Bay Dr Ste 200, Oldsmar, FL, 34677-5052
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29415
Loan Approval Amount (current) 29415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oldsmar, PINELLAS, FL, 34677-5052
Project Congressional District FL-13
Number of Employees 6
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29745.42
Forgiveness Paid Date 2022-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State