Search icon

AMBATT ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: AMBATT ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMBATT ROOFING, 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: 04 Oct 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Aug 2018 (7 years ago)
Document Number: P04000137197
FEI/EIN Number 270106018

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

Address: 1689 Latham Road, West Palm Beach, FL, 33409, US
Mail Address: 931 Village Blvd, SUITE # 905 - 284, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis John R President 931 Village Blvd, West Palm Beach, FL, 33409
THE UPS STORE, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-27 1689 Latham Road, West Palm Beach, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 931 Village Blvd, SUITE # 905 - 284, West Palm Beach, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 1689 Latham Road, West Palm Beach, FL 33409 -
AMENDMENT 2018-08-07 - -
AMENDMENT 2015-11-23 - -
REGISTERED AGENT NAME CHANGED 2008-04-09 UPS STORE -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-19
Amendment 2018-08-07
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-09-16
ANNUAL REPORT 2016-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340811504 0418800 2015-07-21 840 OCEANSIDE DR., JUNO BEACH, FL, 33408
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2015-07-21
Emphasis L: FALL
Case Closed 2015-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9217347407 2020-05-19 0455 PPP 1128 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL, 33411-1607
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24600
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROYAL PALM BEACH, PALM BEACH, FL, 33411-1607
Project Congressional District FL-20
Number of Employees 5
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52949.17
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State