Entity Name: | AMISH BUILT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 15 Oct 2012 (12 years ago) |
Document Number: | P12000087280 |
FEI/EIN Number | 46-1192848 |
Address: | 2670 SW Monterrey Lane, Port St Lucie, FL 34953 |
Mail Address: | 2670 SW Monterrey Lane, Port St Lucie, FL 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AMISH BUILT, INC., CONNECTICUT | 1151494 | CONNECTICUT |
Name | Role | Address |
---|---|---|
DeProspo, Jennifer L | Agent | 2670 SW Monterrey Lane, Port St Lucie, FL 34953 |
Name | Role | Address |
---|---|---|
DEPROSPO, JENNIFER | President | 2670 SW Monterrey Lane, Port St Lucie, FL 34953 |
Name | Role | Address |
---|---|---|
DEPROSPO, JENNIFER | Vice President | 2670 SW Monterrey Lane, Port St Lucie, FL 34953 |
Name | Role | Address |
---|---|---|
DEPROSPO, JENNIFER | Secretary | 2670 SW Monterrey Lane, Port St Lucie, FL 34953 |
Name | Role | Address |
---|---|---|
DEPROSPO, JENNIFER | Treasurer | 2670 SW Monterrey Lane, Port St Lucie, FL 34953 |
Name | Role | Address |
---|---|---|
DEPROSPO, JENNIFER | Director | 2670 SW Monterrey Lane, Port St Lucie, FL 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-31 | 2670 SW Monterrey Lane, Port St Lucie, FL 34953 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-31 | 2670 SW Monterrey Lane, Port St Lucie, FL 34953 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-31 | 2670 SW Monterrey Lane, Port St Lucie, FL 34953 | No data |
CHANGE OF MAILING ADDRESS | 2019-06-15 | 833 SOUTHWEST HAAS AVENUE, PORT SAINT LUCIE, FL 34953 | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-01 | DeProspo, Jennifer L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-01 | 833 SOUTHWEST HAAS AVENUE, PORT SAINT LUCIE, FL 34953 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000055624 | TERMINATED | 1000000771436 | ST LUCIE | 2018-02-02 | 2038-02-07 | $ 3,968.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-08-02 |
ANNUAL REPORT | 2021-09-01 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-06-15 |
ANNUAL REPORT | 2018-07-03 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-01-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3541517404 | 2020-05-07 | 0455 | PPP | 833 SW Haas Avenue, Port Saint Lucie, FL, 34953 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 22 Feb 2025
Sources: Florida Department of State