Search icon

ATECNUM CORPORATION - Florida Company Profile

Company Details

Entity Name: ATECNUM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATECNUM CORPORATION 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 Aug 2018 (7 years ago)
Document Number: P18000067629
FEI/EIN Number 83-1490132

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

Address: 1734 CORPORATE DR, BOYNTON BEACH, FL, 33426, US
Mail Address: 1734 CORPORATE DR, BOYNTON BEACH, FL, 33428, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA EDUARDO President 3924 NW 27TH AVE., BOCA RATON, FL, 33434
GUERRA EDUARDO Director 3924 NW 27TH AVE., BOCA RATON, FL, 33434
GUERRA PEDRO P Vice President 3924 NW 27TH AVE., BOCA RATON, FL, 33434
GUERRA PEDRO P Director 3924 NW 27TH AVE., BOCA RATON, FL, 33434
GUERRA EDUARDO Agent 3924 NW 27TH AVE., BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-28 1734 CORPORATE DR, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2020-09-15 1734 CORPORATE DR, BOYNTON BEACH, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-27
Domestic Profit 2018-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8043797908 2020-06-18 0455 PPP 544 NW 77th Street, Boca Raton, FL, 33487
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37378.65
Loan Approval Amount (current) 37378.65
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 New Business or 2 years or less
Project Address Boca Raton, PALM BEACH, FL, 33487-1000
Project Congressional District FL-22
Number of Employees 4
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37676.64
Forgiveness Paid Date 2021-04-27
6880788910 2021-05-05 0455 PPS 1734 Corporate Dr, Boynton Beach, FL, 33426-6662
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60674
Loan Approval Amount (current) 60674
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 Boynton Beach, PALM BEACH, FL, 33426-6662
Project Congressional District FL-22
Number of Employees 5
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61253.77
Forgiveness Paid Date 2022-04-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State