Search icon

AMERICAN PROTECTION BUREAU, INC.

Company Details

Entity Name: AMERICAN PROTECTION BUREAU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2003 (21 years ago)
Document Number: P02000046362
FEI/EIN Number 030433497
Address: 275 TONEY PENNA DRIVE #7, JUPITER, FL, 33458, US
Mail Address: 6229 WINDING LAKE DRIVE, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CUMMINGS ARTHUR R Agent 550 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441

Vice President

Name Role Address
CUMMINGS KAY J Vice President 6229 WINDING LAKE DR., JUPITER, FL, 33458

President

Name Role Address
CUMMINGS ARTHUR R President 6229 WINDING LAKE DR., JUPITER, FL, 33458

Secretary

Name Role Address
CUMMINGS ROSS A Secretary 275 TONEY PENNA DRIVE #7, JUPITER, FL, 33458

Treasurer

Name Role Address
BOYD MEGHAN K Treasurer 275 TONEY PENNA DRIVE #7, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000058002 APB SECURITY ACTIVE 2020-05-26 2025-12-31 No data AMERICAN PROTECTION BUREAU, LLC, 275 TONEY PENNA DRIVE #7, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-29 275 TONEY PENNA DRIVE #7, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 2009-03-29 275 TONEY PENNA DRIVE #7, JUPITER, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-29 550 FAIRWAY DRIVE, SUITE #101, DEERFIELD BEACH, FL 33441 No data
REINSTATEMENT 2003-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2732587107 2020-04-11 0455 PPP 275 TONEY PENNA DR, JUPITER, FL, 33458-5708
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 549600
Loan Approval Amount (current) 557242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33458-5708
Project Congressional District FL-21
Number of Employees 121
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 561591.58
Forgiveness Paid Date 2021-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State