Search icon

AMERICAN STEAMERS, INC.

Company Details

Entity Name: AMERICAN STEAMERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 May 2006 (19 years ago)
Document Number: P06000062428
FEI/EIN Number 204832629
Mail Address: 6761 W SUNRISE BLVD, PLANTATION, FL, 33313, US
Address: 6761 W. Sunrise Blvd, Plantation, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ALON TAL Agent 6761 W. Sunrise Blvd, Plantation, FL, 33313

President

Name Role Address
ALON TAL President 6761 W. Sunrise Blvd, Plantation, FL, 33313

Director

Name Role Address
ALON TAL Director 6761 W. Sunrise Blvd, Plantation, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000036185 RUGOLOGEEK EXPIRED 2013-04-15 2018-12-31 No data 855 NW 91 TERR, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 6761 W. Sunrise Blvd, 1, Plantation, FL 33313 No data
CHANGE OF MAILING ADDRESS 2019-04-02 6761 W. Sunrise Blvd, 1, Plantation, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 6761 W. Sunrise Blvd, 1, Plantation, FL 33313 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000308299 TERMINATED 1000000266434 BROWARD 2012-04-18 2032-04-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5416017701 2020-05-01 0455 PPP 6761 W SUNRISE BLVD UNIT 1, PLANTATION, FL, 33313-6000
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28397
Loan Approval Amount (current) 28397
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address PLANTATION, BROWARD, FL, 33313-6000
Project Congressional District FL-20
Number of Employees 4
NAICS code 532299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28659.19
Forgiveness Paid Date 2021-04-08
1515548406 2021-02-02 0455 PPS 6761 W Sunrise Blvd Unit 1, Plantation, FL, 33313-6000
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28397
Loan Approval Amount (current) 28397
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33313-6000
Project Congressional District FL-20
Number of Employees 5
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28603.17
Forgiveness Paid Date 2021-10-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State