Search icon

AMERICAN BRIDGE ADVISORS, INC.

Company Details

Entity Name: AMERICAN BRIDGE ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Dec 2009 (15 years ago)
Document Number: P09000099375
FEI/EIN Number 80-0516941
Address: American Bridge Advisors d/b/a Nguyen Rogers Law, 215 S. OAK AVE., SANFORD, FL 32771
Mail Address: American Bridge Advisors d/b/a Nguyen Rogers Law, 109 Live Oaks Blvd., Unit 180712, Casselberry, FL 32707
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
NGUYEN ROGERS, CAMLINH T Agent American Bridge Advisors d/b/a Nguyen Rogers Law, 215 S. OAK AVE., SANFORD, FL 32771

President

Name Role Address
NGUYEN ROGERS, CAMLINH T. President 215 S. OAK AVE., SANFORD, FL 32771

Director

Name Role Address
NGUYEN ROGERS, CAMLINH T. Director 215 S. OAK AVE., SANFORD, FL 32771

Management Officer

Name Role Address
Rogers, Michael F Management Officer American Bridge Advisors d/b/a Nguyen Rogers Law, 109 Live Oaks Blvd., Unit 180712 Casselberry, FL 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000000513 NGUYEN ROGERS LAW ACTIVE 2025-01-02 2030-12-31 No data 109 LIVE OAKS BLVD., UNIT 180712, CASSELBERRY, FL, 32707
G23000003919 AMERICAN BRIDGE ADVISORS D/B/A NGUYEN ROGERS LAW ACTIVE 2023-01-09 2028-12-31 No data 109 LIVE OAKS BLVD., UNIT 180712, CASSELBERRY, FL, 32707
G15000013170 THE VIETNAMESE EXPERT EXPIRED 2015-02-05 2020-12-31 No data 215 S. OAK AVE., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 American Bridge Advisors d/b/a Nguyen Rogers Law, 215 S. OAK AVE., SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2023-01-24 American Bridge Advisors d/b/a Nguyen Rogers Law, 215 S. OAK AVE., SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 American Bridge Advisors d/b/a Nguyen Rogers Law, 215 S. OAK AVE., SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2015-01-16 NGUYEN ROGERS, CAMLINH T No data

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4569258401 2021-02-06 0491 PPS 215 S Oak Ave, Sanford, FL, 32771-1237
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17357
Loan Approval Amount (current) 17357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-1237
Project Congressional District FL-07
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17580.5
Forgiveness Paid Date 2022-05-25

Date of last update: 24 Feb 2025

Sources: Florida Department of State