Search icon

ADVANCED STRUCTURAL DESIGN, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ADVANCED STRUCTURAL DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Feb 2004 (21 years ago)
Document Number: P04000027240
FEI/EIN Number 200763711
Address: 1035 S. SEMORAN BLVD., SUITE 1019, WINTER PARK, FL, 32792, US
Mail Address: 1035 S. SEMORAN BLVD., SUITE 1019, WINTER PARK, FL, 32792, US
ZIP code: 32792
City: Winter Park
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
5472506
State:
NEW YORK
Type:
Headquarter of
Company Number:
5295607
State:
NEW YORK
Type:
Headquarter of
Company Number:
1008633
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_66689786
State:
ILLINOIS

Key Officers & Management

Name Role Address
HERNANDEZ CARLOS L Chief Executive Officer 4649 AGUILA PL., ORLANDO, FL, 32826
HAKIMIAN JAMSHID President 3757 CHARLESTON LOOP, OVIEDO, FL, 32765
HERNANDEZ CARLOS L Treasurer 4649 AGUILA PL., ORLANDO, FL, 32826
HAKIMIAN JAMSHID Secretary 3757 CHARLESTON LOOP, OVIEDO, FL, 32765
HAKIMIAN ALI Agent 1035 S. SEMORAN BLVD, WINTER PARK, FL, 32792

Unique Entity ID

CAGE Code:
3A8U0
UEI Expiration Date:
2016-11-10

Business Information

Doing Business As:
ASD
Activation Date:
2015-11-11
Initial Registration Date:
2002-08-26

Commercial and government entity program

CAGE number:
3A8U0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2021-11-11
CAGE Expiration:
2021-11-10

Contact Information

POC:
JAMSHID HAKIMIAN

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-09 1035 S. SEMORAN BLVD., SUITE 1019, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2021-07-09 1035 S. SEMORAN BLVD., SUITE 1019, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2021-07-09 HAKIMIAN, ALI -
REGISTERED AGENT ADDRESS CHANGED 2021-07-09 1035 S. SEMORAN BLVD, SUITE 1019, WINTER PARK, FL 32792 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-10
Reg. Agent Change 2021-07-09
Reg. Agent Resignation 2021-03-09
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-17

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
229124.00
Total Face Value Of Loan:
229124.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$229,124
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$229,124
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$230,887.94
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $229,124

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State