Search icon

ATP BUSINESS SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: ATP BUSINESS SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATP BUSINESS SOLUTIONS 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: 18 Feb 2008 (17 years ago)
Document Number: P08000017383
FEI/EIN Number 261986065

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

Mail Address: PO Box 681424, ORLANDO, FL, 32868, US
Address: 5060 W COLONIAL DR, Ste 118B, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMALL STUFF LC President PO Box 681424, ORLANDO, FL, 32868
SMALL STUFF LTD CO Agent -
Chambers Walter Secretary PO Box 681424, ORLANDO, FL, 32868

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 5060 W COLONIAL DR, Ste 118B, ORLANDO, FL 32808 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 5060 W COLONIAL DRIVE, Ste 118B, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2020-05-15 5060 W COLONIAL DR, Ste 118B, ORLANDO, FL 32808 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3931528605 2021-03-17 0491 PPS 5060 W Colonial Dr, Orlando, FL, 32808-7669
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4735
Loan Approval Amount (current) 4735
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-7669
Project Congressional District FL-10
Number of Employees 2
NAICS code 541990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4781.57
Forgiveness Paid Date 2022-03-14
7627797308 2020-04-30 0491 PPP 5060 W Colonial Drive Ste 118D, Orlando, FL, 32808
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) 4279
Loan Approval Amount (current) 4279
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-0001
Project Congressional District FL-10
Number of Employees 2
NAICS code 541214
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4306.67
Forgiveness Paid Date 2020-12-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State