Search icon

APR HOME REPAIR INC. - Florida Company Profile

Company Details

Entity Name: APR HOME REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APR HOME REPAIR 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: 11 Feb 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2018 (7 years ago)
Document Number: P15000014119
FEI/EIN Number 473129885

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

Address: 2000 Carolyn Ct, SAINT CLOUD, FL, 34769, US
Mail Address: 2000 Carolyn Ct, SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ PETER P President 2000 Carolyn Ct, SAINT CLOUD, FL, 34769
LOPEZ ASHLEY Vice President 2000 Carolyn Ct, SAINT CLOUD, FL, 34769
LOPEZ PETER P Agent 2000 Carolyn Ct, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 2000 Carolyn Ct, SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2020-04-16 2000 Carolyn Ct, SAINT CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-16 2000 Carolyn Ct, SAINT CLOUD, FL 34769 -
AMENDMENT 2018-08-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-03
Amendment 2018-08-14
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2603158401 2021-02-03 0455 PPS 2000 Carolyn Ct, Saint Cloud, FL, 34769-5508
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12325
Loan Approval Amount (current) 12325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34769-5508
Project Congressional District FL-09
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12408.54
Forgiveness Paid Date 2021-10-29
9018597409 2020-05-19 0455 PPP 2000 carolyn ct, SAINT CLOUD, FL, 34769-5508
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12325
Loan Approval Amount (current) 12325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SAINT CLOUD, OSCEOLA, FL, 34769-5508
Project Congressional District FL-09
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12408.54
Forgiveness Paid Date 2021-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State