Search icon

ATLANTIC CONCRETE AND MECHANICAL, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC CONCRETE AND MECHANICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC CONCRETE AND MECHANICAL, 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: 23 Oct 2002 (23 years ago)
Document Number: P02000113899
FEI/EIN Number 043726862

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

Address: 11560 RIVA RIDGE COURT, JACKSONVILLE, FL, 32218
Mail Address: P.O. BOX 551315, JACKSONVILLE, FL, 32255
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JR JOE H Secretary 11560 RIVA RIDGE COURT, JACKSONVILLE, FL, 32218
BROWN JR JOE H Treasurer 11560 RIVA RIDGE COURT, JACKSONVILLE, FL, 32218
BROWN JR JOE H Director 11560 RIVA RIDGE COURT, JACKSONVILLE, FL, 32218
BROWN JR JOE H Agent 11560 RIVA RIDGE COURT, JACKSONVILLE, FL, 32218
BROWN JR JOE H President 11560 RIVA RIDGE COURT, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-14 BROWN JR, JOE H -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 11560 RIVA RIDGE COURT, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 11560 RIVA RIDGE COURT, JACKSONVILLE, FL 32218 -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2451638305 2021-01-20 0491 PPS 11560 Riva Ridge Ct, Jacksonville, FL, 32218-6239
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43175
Loan Approval Amount (current) 42857.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32218-6239
Project Congressional District FL-04
Number of Employees 2
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43045.62
Forgiveness Paid Date 2021-07-16
1759487303 2020-04-28 0491 PPP 11560 Riva Ridge Court, Jacksonville, FL, 32218
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77640
Loan Approval Amount (current) 77640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32218-0001
Project Congressional District FL-04
Number of Employees 4
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78109.25
Forgiveness Paid Date 2021-02-12

Date of last update: 03 May 2025

Sources: Florida Department of State