Search icon

AMISH BUILT, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of AMISH BUILT, INC., CONNECTICUT 1151494 CONNECTICUT

Agent

Name Role Address
DeProspo, Jennifer L Agent 2670 SW Monterrey Lane, Port St Lucie, FL 34953

President

Name Role Address
DEPROSPO, JENNIFER President 2670 SW Monterrey Lane, Port St Lucie, FL 34953

Vice President

Name Role Address
DEPROSPO, JENNIFER Vice President 2670 SW Monterrey Lane, Port St Lucie, FL 34953

Secretary

Name Role Address
DEPROSPO, JENNIFER Secretary 2670 SW Monterrey Lane, Port St Lucie, FL 34953

Treasurer

Name Role Address
DEPROSPO, JENNIFER Treasurer 2670 SW Monterrey Lane, Port St Lucie, FL 34953

Director

Name Role Address
DEPROSPO, JENNIFER Director 2670 SW Monterrey Lane, Port St Lucie, FL 34953

Events

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

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10416
Loan Approval Amount (current) 10416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34953-1000
Project Congressional District FL-21
Number of Employees 2
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10566.1
Forgiveness Paid Date 2021-10-21

Date of last update: 22 Feb 2025

Sources: Florida Department of State