Search icon

AWN TECH, INC. - Florida Company Profile

Company Details

Entity Name: AWN TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AWN TECH, 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: 22 Jan 2004 (21 years ago)
Document Number: P04000021786
FEI/EIN Number 841636130

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

Address: 4530 63RD. CIRCLE NORTH, PINELLAS PARK, FL, 33781
Mail Address: 4530 63RD. CIRCLE NORTH, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI COCCO GINA Director 6601 56TH ST, PINELLAS PARK, FL, 33781
DI COCCO GINA Agent 6601 56TH ST., PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 4530 63RD. CIRCLE NORTH, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2012-04-30 4530 63RD. CIRCLE NORTH, PINELLAS PARK, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 6601 56TH ST., PINELLAS PARK, FL 33781 -

Court Cases

Title Case Number Docket Date Status
Andre Johnson, Appellant(s) v. AWN Tech, Inc., and FCBI and USIS, Appellee(s). 1D2024-2802 2024-10-28 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-019344WJH

Parties

Name AWN TECH, INC.
Role Appellee
Status Active
Representations Allyson Anne McInvale
Name FCBI
Role Appellee
Status Active
Representations Allyson Anne McInvale
Name USIS, INC.
Role Appellee
Status Active
Representations Allyson Anne McInvale
Name Walter J. Havers
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name Andre Johnson
Role Appellant
Status Active
Representations Bradley Guy Smith, Nicolette Emerald Tsambis

Docket Entries

Docket Date 2024-10-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Andre Johnson
Docket Date 2024-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Andre Johnson
View View File
Docket Date 2024-12-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Andre Johnson
Docket Date 2024-12-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Andre Johnson
Docket Date 2024-12-02
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-391 pages
On Behalf Of WC Agency Clerk

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7404768603 2021-03-23 0455 PPS 4530 63rd Cir N, Pinellas Park, FL, 33781-5913
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) 35978.75
Loan Approval Amount (current) 35978.75
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pinellas Park, PINELLAS, FL, 33781-5913
Project Congressional District FL-13
Number of Employees 6
NAICS code 339999
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 36337.54
Forgiveness Paid Date 2022-03-21
4628717304 2020-04-29 0455 PPP 4530 63rd Circle N, Pinellas Park, FL, 33781
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30821.58
Loan Approval Amount (current) 30821.58
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pinellas Park, PINELLAS, FL, 33781-0001
Project Congressional District FL-13
Number of Employees 10
NAICS code 339999
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 31079.28
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State