Search icon

ASI SOUTHERN CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: ASI SOUTHERN CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Oct 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Apr 2020 (5 years ago)
Document Number: P05000143854
FEI/EIN Number 203756845
Address: 2700 NE 18th Street, Pompano Beach, FL, 33062, US
Mail Address: 2700 NE 18th Street, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BUCHANAN ANDREW F Agent 2700 NE 18th Street, Pompano Beach, FL, 33062

President

Name Role Address
BUCHANAN ANDREW F President 2700 NE 18th Street, Pompano Beach, FL, 33062

Treasurer

Name Role Address
BUCHANAN ANDREW F Treasurer 2700 NE 18th Street, Pompano Beach, FL, 33062

Vice President

Name Role Address
BUCHANAN IAN F Vice President 2700 NE 18TH STREET, POMPANO BEACH, FL, 33062

Secretary

Name Role Address
BUCHANAN IAN F Secretary 2700 NE 18TH STREET, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
AMENDMENT 2020-04-13 No data No data
AMENDMENT 2020-02-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 2700 NE 18th Street, Pompano Beach, FL 33062 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 2700 NE 18th Street, Pompano Beach, FL 33062 No data
CHANGE OF MAILING ADDRESS 2020-01-23 2700 NE 18th Street, Pompano Beach, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2020-01-23 BUCHANAN, ANDREW F No data
REINSTATEMENT 2012-05-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2010-12-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-29
Amendment 2020-04-13
Amendment 2020-02-05
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2092638400 2021-02-03 0455 PPS 2700 NE 18th St, Pompano Beach, FL, 33062-3038
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21434
Loan Approval Amount (current) 21434
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33062-3038
Project Congressional District FL-23
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21523.85
Forgiveness Paid Date 2021-07-08
9168887408 2020-05-19 0455 PPP 2700 NE 18TH STREET, POMPANO BEACH, FL, 33062-3038
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21434
Loan Approval Amount (current) 21434
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33062-3038
Project Congressional District FL-23
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21695.91
Forgiveness Paid Date 2021-08-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State