Search icon

ATLANTIC METAL II OF VERO BEACH, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC METAL II OF VERO BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC METAL II OF VERO BEACH, 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: 26 Apr 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2016 (9 years ago)
Document Number: P11000039897
FEI/EIN Number 320338995

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

Address: 4310 45th St, VERO BEACH, FL, 32967, US
Mail Address: 4310 45th St, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEHINGER KATHLEEN Secretary 10852 Masters Drive, Clermont, FL, 34711
LASKY KIMBERLY A President 5670 23RD ST SW, VERO BEACH, FL, 32968
LASKY KIMBERLY A Treasurer 5670 23RD ST SW, VERO BEACH, FL, 32968
LASKY WILLIAM J Vice President 4310 45th Street, VERO BEACH, FL, 32967
LASKY KIMBERLY A Agent 4310 45th Street, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 4310 45th Street, VERO BEACH, FL 32967 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 4310 45th St, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2018-02-12 4310 45th St, VERO BEACH, FL 32967 -
AMENDMENT 2016-07-25 - -
AMENDMENT 2011-10-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000045287 TERMINATED 1000000430649 INDIAN RIV 2012-12-06 2033-01-02 $ 1,194.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-06
Amendment 2016-07-25
ANNUAL REPORT 2016-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2661637710 2020-05-01 0455 PPP 4310 45TH ST, VERO BEACH, FL, 32967
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54895
Loan Approval Amount (current) 54895
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32967-0900
Project Congressional District FL-08
Number of Employees 6
NAICS code 238160
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 55226.75
Forgiveness Paid Date 2020-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State