Search icon

AMERICA'S TECHNICAL SERVICE, INC.

Company Details

Entity Name: AMERICA'S TECHNICAL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2014 (10 years ago)
Document Number: P05000007865
FEI/EIN Number 800023042
Address: 3200 S Andrews Ave, FORT LAUDERDALE, FL, 33316, US
Mail Address: P.O. Box 21585, FORT LAUDERDALE, FL, 33335, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ JUAN Agent 3200 S Andrews Ave, FORT LAUDERDALE, FL, 33316

President

Name Role Address
GONZALEZ JUAN President 1180 NW 30TH AVENUE, FORT LAUDERDALE, FL, 33311

Director

Name Role Address
GONZALEZ JUAN Director 1180 NW 30TH AVENUE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 3200 S Andrews Ave, 202, FORT LAUDERDALE, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-20 3200 S Andrews Ave, 202, FORT LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2016-08-05 3200 S Andrews Ave, 202, FORT LAUDERDALE, FL 33316 No data
REINSTATEMENT 2014-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2009-04-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000009960 TERMINATED 1000000315447 BROWARD 2012-12-27 2033-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6689658505 2021-03-04 0455 PPS 3200 S Andrews Ave Ste 121, Fort Lauderdale, FL, 33316-4122
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20902
Loan Approval Amount (current) 20902
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 N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33316-4122
Project Congressional District FL-25
Number of Employees 2
NAICS code 238990
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 21163.7
Forgiveness Paid Date 2022-06-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State