Search icon

AMERICAN TECHNOLOGY PRODUCTS INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN TECHNOLOGY PRODUCTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN TECHNOLOGY PRODUCTS 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: 17 Jan 2012 (13 years ago)
Document Number: P12000004996
FEI/EIN Number 42-4274271

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

Address: 211 NORTHSTAR COURT, sanford, FL, 32771, US
Mail Address: 211 NORTHSTAR COURT, sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAFFER SAJJAD H President 720 CRICKLEWOOD TERR, Lake Mary, FL, 32746
JAFFER SAJJAD H Agent 211 northstar ct, sanford, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000021569 SERVERONICS EXPIRED 2013-03-03 2018-12-31 - 140 EAST LAKE AVE., SANFORD, FL, 32771
G12000066187 AMTECH EXPIRED 2012-07-02 2017-12-31 - AMERICAN TECHNOLOGY PRODUCTS, 480 LAKE BENNETT CT., SANFORD, FL, 32750
G12000006625 PARTSOURCEONLINE.COM EXPIRED 2012-01-19 2017-12-31 - 480 LAKE BENNETT CT., LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 211 northstar ct, sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-04 211 NORTHSTAR COURT, sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2020-08-04 211 NORTHSTAR COURT, sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2016-07-06 JAFFER, SAJJAD H -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-24
Reg. Agent Change 2019-07-22
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5223927304 2020-04-30 0491 PPP SUITE 6 901 S CHARLES RICHARD BEALL BLVD, DEBARY, FL, 32713-9793
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50877
Loan Approval Amount (current) 50877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEBARY, VOLUSIA, FL, 32713-9793
Project Congressional District FL-07
Number of Employees 7
NAICS code 334413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51314.68
Forgiveness Paid Date 2021-03-11

Date of last update: 02 May 2025

Sources: Florida Department of State