Search icon

AMERICAN STRUCTURAL CORPORATE INC - Florida Company Profile

Company Details

Entity Name: AMERICAN STRUCTURAL CORPORATE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN STRUCTURAL CORPORATE 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: 29 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2013 (12 years ago)
Document Number: P03000082596
FEI/EIN Number 562388028

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

Address: 1840 WEST 49TH STREET SUITE 522, HIALEAH, FL, 33012, US
Mail Address: 1840 WEST 49TH STREET SUITE 522, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR ARMANDO PRS 3901 SW 185 AVE, MIRAMAR, FL, 33029
SALAZAR ARMANDO Agent 1840 WEST 49TH STREET SUITE 522, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000098020 ASC PRESSURE WASHING EXPIRED 2013-10-03 2018-12-31 - 1840 WEST 49TH STREET, SUITE 732, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-27 1840 WEST 49TH STREET SUITE 522, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 1840 WEST 49TH STREET SUITE 522, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 1840 WEST 49TH STREET SUITE 522, HIALEAH, FL 33012 -
REINSTATEMENT 2013-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000801498 TERMINATED 1000000804807 DADE 2018-11-21 2038-12-12 $ 4,942.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000563409 TERMINATED 1000000675801 MIAMI-DADE 2015-05-04 2035-05-11 $ 2,315.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000668690 TERMINATED 1000000466372 BROWARD 2013-03-27 2023-04-04 $ 1,054.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000636634 TERMINATED 1000000232722 DADE 2011-09-13 2021-09-28 $ 821.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000636642 TERMINATED 1000000232724 DADE 2011-09-13 2031-09-28 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5405497405 2020-05-12 0455 PPP 1840 W 49TH ST STE 732, HIALEAH, FL, 33012-2999
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48405
Loan Approval Amount (current) 48405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-2999
Project Congressional District FL-26
Number of Employees 15
NAICS code 236220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48786.94
Forgiveness Paid Date 2021-02-25
2744888510 2021-02-22 0455 PPS 1840 W 49th St Ste 732, Hialeah, FL, 33012-2999
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79630
Loan Approval Amount (current) 79630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-2999
Project Congressional District FL-26
Number of Employees 11
NAICS code 331210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80029.24
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State