Search icon

ASC LOGIC, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ASC LOGIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Mar 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2014 (11 years ago)
Document Number: P12000022361
FEI/EIN Number 45-4736996
Address: 4000 Ponce de Leon Blvd., Coral Gables, FL, 33146, US
Mail Address: 4330 W. Broward Blvd., Plantation, FL, 33317, US
ZIP code: 33146
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STETTER HUGH Vice President 4000 Ponce de Leon Blvd., Coral Gables, FL, 33146
NATARENO JULIO President 4000 Ponce de Leon Blvd., Coral Gables, FL, 33146
STETTER SANDRA Vice President 4000 Ponce de Leon Blvd., Coral Gables, FL, 33146
Stetter Hugh Agent 4330 W. Broward Blvd., Plantation, FL, 33317

Form 5500 Series

Employer Identification Number (EIN):
454736996
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Stetter, Hugh -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 4330 W. Broward Blvd., Suite J, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2023-03-07 4000 Ponce de Leon Blvd., Suite 470, Coral Gables, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 4000 Ponce de Leon Blvd., Suite 470, Coral Gables, FL 33146 -
AMENDMENT 2014-11-14 - -
AMENDMENT 2012-05-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001505099 TERMINATED 1000000540388 BROWARD 2013-09-25 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2016-04-14

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62945.00
Total Face Value Of Loan:
62945.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
64325.00
Total Face Value Of Loan:
64325.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$62,945
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,471.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $62,945
Jobs Reported:
4
Initial Approval Amount:
$64,325
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,796.04
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $61,808
Rent: $2,517

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State