Search icon

AAP INDUSTRIAL INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AAP INDUSTRIAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 2013 (12 years ago)
Document Number: P13000022215
FEI/EIN Number 46-2224561
Address: 1634 Barber Road, Sarasota, FL, 34240, US
Mail Address: 1634 Barber Road, Sarasota, FL, 34240, US
ZIP code: 34240
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carter Todd A Vice President 1634 Barber Road, Sarasota, FL, 34240
DELOACH LAURIE J President 1634 Barber Road, Sarasota, FL, 34240
Hamlin Michael Manager 1634 Barber Road, Sarasota, FL, 34240
DeLoach Laurie J Agent 14076 Crimson Ave., Lakewood Ranch, FL, 34211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000032701 ASSOCIATED AIR & PUMP SERVICES ACTIVE 2020-03-16 2030-12-31 - 1634 BARBER ROAD, SARASOTA, FL, 34240
G17000009215 AAP PUMP AND MOTOR WORKS ACTIVE 2017-01-25 2027-12-31 - 1634 BARBER ROAD, SARASOTA, FL, 34240, SARASOTA, FL, 34240
G17000009218 AAP GENERATORS ACTIVE 2017-01-25 2027-12-31 - 1634 BARBER ROAD, SARASOTA, FL, 34240, SARASOTA, FL, 34240
G17000009224 AAP COMPRESSORS ACTIVE 2017-01-25 2027-12-31 - 1634 BARBER ROAD, SARASOTA, FL, 34240, SARASOTA, FL, 34240
G15000032120 INDUSTRIAL SUPPLIES AND PARTS COMPANY EXPIRED 2015-03-30 2020-12-31 - 5077 FRUITVILLE ROAD STE 319, SARASOTA, FL, 34232-2272
G12000072183 AAP ACTIVE 2012-07-19 2027-12-31 - 1634 BARBER ROAD, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-17 14076 Crimson Ave., Lakewood Ranch, FL 34211 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 13307 Deep Blue Place, Bradenton, FL 34211 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 1634 Barber Road, Sarasota, FL 34240 -
CHANGE OF MAILING ADDRESS 2018-03-13 1634 Barber Road, Sarasota, FL 34240 -
REGISTERED AGENT NAME CHANGED 2015-02-20 DeLoach, Laurie Jo -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-17

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
400000.00
Date:
2020-04-16
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:
134800.00
Total Face Value Of Loan:
134800.00
Date:
2020-04-16
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:
134800.00
Total Face Value Of Loan:
134800.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$134,800
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$134,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$135,766.07
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $134,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State