Search icon

AMERICAN CONTRACTORS USA, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN CONTRACTORS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN CONTRACTORS USA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Feb 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P12000013350
FEI/EIN Number 454504687

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

Address: 4804 sw 19 street, HOLLYWOOD, FL, 33023, US
Mail Address: 4804 sw 19 street, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IVEY JOHN D President 4804 sw 19 street, HOLLYWOOD, FL, 33023
IVEY JOHN D Secretary 4804 sw 19 street, HOLLYWOOD, FL, 33023
SPERDUTO GUY D Agent 8963 STIRLING RD SUITE 101, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-01-16 4804 sw 19 street, HOLLYWOOD, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 4804 sw 19 street, HOLLYWOOD, FL 33023 -
REINSTATEMENT 2014-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001397828 TERMINATED 1000000528607 BROWARD 2013-09-05 2033-09-12 $ 2,656.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Off/Dir Resignation 2020-04-06
ANNUAL REPORT 2019-03-21
Amendment 2018-09-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-04-21
REINSTATEMENT 2014-03-17
Domestic Profit 2012-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2136927302 2020-04-29 0455 PPP 4804 SOUTHWEST 19TH STREET, WEST PARK, FL, 33023-3267
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23435.1
Loan Approval Amount (current) 23435.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PARK, BROWARD, FL, 33023-3267
Project Congressional District FL-24
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23692.24
Forgiveness Paid Date 2021-06-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State