Search icon

AP PAVERS CORP - Florida Company Profile

Company Details

Entity Name: AP PAVERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AP PAVERS CORP 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: 04 Oct 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 May 2019 (6 years ago)
Document Number: P16000080909
FEI/EIN Number 81-4058496

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

Address: 5390 NE 17TH AVE, POMPANO BEACH, FL, 33064, US
Mail Address: 5390 NE 17TH AVE, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Julio De Morais Anderson President 5390 NE 17TH AVE, POMPANO BEACH, FL, 33064
Piantino Paolla Vice President 5390 NE 17TH AVE, POMPANO BEACH, FL, 33064
Julio De Morais Anderson Agent 5390 NE 17TH AVE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 5390 NE 17TH AVE, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2021-04-06 5390 NE 17TH AVE, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 5390 NE 17TH AVE, POMPANO BEACH, FL 33064 -
REINSTATEMENT 2019-05-22 - -
REGISTERED AGENT NAME CHANGED 2019-05-22 Julio De Morais, Anderson -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000236620 ACTIVE 1000000953612 BROWARD 2023-05-18 2043-05-24 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-29
REINSTATEMENT 2019-05-22
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1684757807 2020-05-21 0455 PPP 22375 SW 66TH AVE 310, BOCA RATON, FL, 33428-5312
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77620
Loan Approval Amount (current) 77620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33428-5312
Project Congressional District FL-23
Number of Employees 10
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Mar 2025

Sources: Florida Department of State