Search icon

ASU ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ASU ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASU ENTERPRISES, 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: 03 Nov 2014 (10 years ago)
Document Number: P14000089940
FEI/EIN Number 47-2254643

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

Address: 955 SE Central Parkway, Stuart, FL, 34994, US
Mail Address: 955 SE Central Parkway, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANMAN MATTHEW President 955 SE Central Parkway, Stuart, FL, 34994
LANMAN MATTHEW Agent 955 SE Central Parkway, Stuart, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000012086 AGRICULTURAL SERVICES UNLIMITED EXPIRED 2015-02-03 2020-12-31 - 3701 SW FOX BROWN RD, INDIANTOWN, FL, 34956

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-10-10 955 SE Central Parkway, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2018-10-10 955 SE Central Parkway, Stuart, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-10 955 SE Central Parkway, Stuart, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-26
AMENDED ANNUAL REPORT 2019-08-05
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-10-10
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2275687204 2020-04-15 0455 PPP 955 SE Central Parkway, Stuart, FL, 34994
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12699
Loan Approval Amount (current) 12699
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34994-1001
Project Congressional District FL-21
Number of Employees 2
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12877.13
Forgiveness Paid Date 2021-09-16
9286858603 2021-03-25 0455 PPS 955 SE Central Pkwy N/A, Stuart, FL, 34994-3904
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21957
Loan Approval Amount (current) 21957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34994-3904
Project Congressional District FL-21
Number of Employees 2
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22061.67
Forgiveness Paid Date 2021-09-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3292967 Intrastate Non-Hazmat 2019-05-29 - - 2 2 Private(Property)
Legal Name ASU ENTERPRISES INC
DBA Name -
Physical Address 955 SE CENTRAL PKWY , STUART, FL, 34994-3904, US
Mailing Address 955 SE CENTRAL PKWY , STUART, FL, 34994-3904, US
Phone (772) 426-9973
Fax -
E-mail JENNIE@SOUTHSHORE-INSURANCE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State