Search icon

ASL SERVICES LATINO, INC. (PR) - Florida Company Profile

Company Details

Entity Name: ASL SERVICES LATINO, INC. (PR)
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASL SERVICES LATINO, INC. (PR) 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: 18 Aug 2014 (11 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: P14000068787
FEI/EIN Number 47-1602839

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

Address: 3700 COMMERCE BLVD., SUITE #216, KISSIMMEE, FL, 34741
Mail Address: 3700 COMMERCE BLVD., SUITE #216, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
ROTH ANGELA M President 3700 COMMERCE BLVD., KISSIMMEE, FL, 34741
JOSEPH GABRIELLE Secretary 3700 COMMERCE BLVD., KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CONVERSION 2024-04-30 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS ASL SERVICES LATINO (PR), LLC. CONVERSION NUMBER 100000253141
REGISTERED AGENT NAME CHANGED 2015-07-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-07-16 1201 HAYS STEET, TALLAHASSEE, FL 32301 -

Documents

Name Date
Conversion 2024-04-30
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4986978308 2021-01-23 0455 PPS 3700 Commerce Blvd, Kissimmee, FL, 34741-4656
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129171
Loan Approval Amount (current) 129171
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 Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-4656
Project Congressional District FL-09
Number of Employees 13
NAICS code 541990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 131145.72
Forgiveness Paid Date 2022-08-15
8943607304 2020-05-01 0455 PPP 3700 COMMERCE BLVD. Suite 216, Kissimmee, FL, 34741
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120720.72
Loan Approval Amount (current) 120720.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-0001
Project Congressional District FL-09
Number of Employees 15
NAICS code 541930
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 121990.77
Forgiveness Paid Date 2021-05-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State