Search icon

ATKINS PAVING, INC. - Florida Company Profile

Company Details

Entity Name: ATKINS PAVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATKINS PAVING, 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: 12 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Sep 2007 (18 years ago)
Document Number: P04000064245
FEI/EIN Number 341991554

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

Address: 2020 W. McNab Road, Ft. Lauderdale, FL, 33309, US
Mail Address: 2020 W. McNab Road, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Atkins Walter Sr. President 2020 W. McNab Road, Ft. Lauderdale, FL, 33309
Atkins Walter Sr. Treasurer 2020 W. McNab Road, Ft. Lauderdale, FL, 33309
Atkins Walter Sr. Director 2020 W. McNab Road, Ft. Lauderdale, FL, 33309
ATKINS WALTER Sr. Agent 2020 W. McNab Road, Ft. Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000068307 APLUS THE BEST PAVING COMPANY LLC ACTIVE 2024-05-31 2029-12-31 - 6919 W BROWARD BLVD STE 269, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 2020 W. McNab Road, Suite 127, Ft. Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 2020 W. McNab Road, Suite 127, Ft. Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2022-04-27 2020 W. McNab Road, Suite 127, Ft. Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2022-04-27 ATKINS, WALTER, Sr. -
REINSTATEMENT 2007-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000511034 LAPSED 2016 SC 000189 7TH JUD CIR. FLAGLER CO. 2016-07-08 2021-09-01 $3341.48 JOAN & RALPH ROSSHEIM, 15 OLD OAK DRIVE N., PALM COAST, FLORIDA 32137

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-05-23
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9674777304 2020-05-02 0455 PPP 2020 WEST MCNAB ROAD, FORT LAUDERDALE, FL, 33309
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13815
Loan Approval Amount (current) 13815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 5
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13977
Forgiveness Paid Date 2021-07-12

Date of last update: 02 May 2025

Sources: Florida Department of State