Search icon

AMERISUPPLY INC.

Company Details

Entity Name: AMERISUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Sep 2006 (18 years ago)
Document Number: P06000121673
FEI/EIN Number 205571452
Address: 671 HICKMAN CIRCLE, SANFORD, FL, 32771, US
Mail Address: 186 Magnolia Park Trail, SANFORD, FL, 32773, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
JESSA RIZWAN Y Agent 186 Magnolia Park Trail, SANFORD, FL, 32773

President

Name Role Address
JESSA RIZWAN Y President 186 Magnolia Park Trail, SANFORD, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000085396 SANFORD GRANITE EXPIRED 2017-08-07 2022-12-31 No data 1410 TROPIC PARK DR, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 671 HICKMAN CIRCLE, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2022-04-13 671 HICKMAN CIRCLE, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 186 Magnolia Park Trail, SANFORD, FL 32773 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000677524 ACTIVE 1000001009927 SEMINOLE 2024-09-11 2044-10-30 $ 140.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000162010 TERMINATED 1000000705942 SEMINOLE 2016-02-18 2036-03-02 $ 1,617.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000620832 TERMINATED 1000000458031 SEMINOLE 2013-02-25 2033-03-27 $ 466.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7550917308 2020-04-30 0491 PPP 1410 Tropic Park Drive, Sanford, FL, 32773
Loan Status Date 2021-05-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32773-4100
Project Congressional District FL-07
Number of Employees 4
NAICS code 561990
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32782.57
Forgiveness Paid Date 2021-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State