Search icon

AMERICAN SECURITY AND ADVANCE PROTECTION INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN SECURITY AND ADVANCE PROTECTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN SECURITY AND ADVANCE PROTECTION INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Oct 2014 (11 years ago)
Document Number: P14000082205
FEI/EIN Number 47-2027896

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

Address: 2430 State Road 27, Suite:360, Clermont, FL, 34714, US
Mail Address: 2430 State Road 27, Suite:360, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACEVEDO ROBERTO President 2430 State Road 27, Clermont, FL, 34714
Ayala Taesha M Vice President 2430 us Hwy 27, Clermont, FL, 34714
HOMELAND PROTECTION AND TRANSPORT INC. Vp -
HOMELAND PROTECTION AND TRANSPORT INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000051933 HOMELAND PROTECTION AND TRANSPORT INC. ACTIVE 2021-04-15 2026-12-31 - 948 S SEMORAN BLVD, SUITE106, ORLANDO, FL, 32807
G17000059493 ASAP SECURITY EXPIRED 2017-05-30 2022-12-31 - 15840 STATE ROAD 50, LOT,91, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 Homeland protection and transport inc. -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 2430 State Road 27, Suite:360, 106, Clermont, FL 34714 -
CHANGE OF MAILING ADDRESS 2022-04-12 2430 State Road 27, Suite:360, 106, Clermont, FL 34714 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 2430 State Road 27, Suite:360, 106, Clermont, FL 34714 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000513786 ACTIVE 1000001004392 ORANGE 2024-08-02 2044-08-14 $ 7,132.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J24000163657 ACTIVE 1000000984860 LAKE 2024-03-15 2044-03-20 $ 210,018.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000076644 ACTIVE 1000000977933 ORANGE 2024-01-22 2044-02-07 $ 11,650.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J22000226771 ACTIVE 1000000920355 LAKE 2022-05-09 2042-05-11 $ 14,505.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J22000171902 TERMINATED 1000000920356 LAKE 2022-04-04 2032-04-05 $ 740.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J21000324776 TERMINATED 1000000892362 ORANGE 2021-06-21 2041-06-30 $ 4,560.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J19000620086 TERMINATED 1000000839257 ORANGE 2019-09-11 2039-09-18 $ 6,647.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000800177 TERMINATED 1000000804321 ORANGE 2018-11-29 2038-12-12 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-07-31
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1375767403 2020-05-04 0491 PPP 948 S SEMORAN BLVD, ORLANDO, FL, 32807
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72900
Loan Approval Amount (current) 72900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32807-1000
Project Congressional District FL-10
Number of Employees 28
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73707.98
Forgiveness Paid Date 2021-06-17
4694498500 2021-02-26 0491 PPS 948 S Semoran Blvd Ste 106 948 S Semoran Blvd Ste 106, Orlando, FL, 32807-3001
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66750
Loan Approval Amount (current) 66750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32807-3001
Project Congressional District FL-10
Number of Employees 19
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67296.98
Forgiveness Paid Date 2021-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State