Search icon

A/C ENFORCEMENT, INC - Florida Company Profile

Company Details

Entity Name: A/C ENFORCEMENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A/C ENFORCEMENT, 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: 05 Oct 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Feb 2024 (a year ago)
Document Number: P07000110194
FEI/EIN Number 261214276

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

Address: 1849 SW Altman Ave, Port St Lucie, FL, 34953, US
Mail Address: 1849 S.W. ALTMAN AVE., PORT ST. LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baker Lee D President 1849 SW Altman Ave., Port St Lucie, FL, 34953
Hauger Philip J Chairman 1849 S.W. ALTMAN AVE., PORT ST. LUCIE, FL, 34953
HAUGER TRACY Secretary 13422 77 PLACE N, WPB, FL, 33412
BAKER LEE D Agent 1849 S.W. ALTMAN AVE., PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
AMENDMENT 2024-02-09 - -
AMENDMENT 2018-08-07 - -
REINSTATEMENT 2016-11-16 - -
REGISTERED AGENT NAME CHANGED 2016-11-16 BAKER, LEE D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-27 1849 SW Altman Ave, Port St Lucie, FL 34953 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
Amendment 2024-02-09
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-09
Amendment 2018-08-07
ANNUAL REPORT 2018-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2061887700 2020-05-01 0455 PPP 13422 77TH PL N, WEST PALM BEACH, FL, 33412
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21970
Loan Approval Amount (current) 21970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33412-0001
Project Congressional District FL-21
Number of Employees 5
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22189.49
Forgiveness Paid Date 2021-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State