Search icon

ACTION PROPERTY MAINTENANCE GROUP INC. - Florida Company Profile

Company Details

Entity Name: ACTION PROPERTY MAINTENANCE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTION PROPERTY MAINTENANCE GROUP 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: 24 Oct 2019 (6 years ago)
Document Number: P19000083137
FEI/EIN Number 84-3644084

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

Address: 1552 SE LADNER STREET, PORT ST LUCIE, FL, 34983, US
Mail Address: 1552 SE LADNER STREET, PORT ST LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADET MARIE D President 1552 SE LADNER STREET, PORT ST LUCIE, FL, 34983
JACQUES JACKSON Jr. Vice President 1552 SE LADNER STREET, PORT ST LUCIE, FL, 34983
JACQUES JACKSON Jr. Agent 1552 SE LADNER STREET, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 1552 SE LADNER STREET, PORT ST LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2022-04-13 1552 SE LADNER STREET, PORT ST LUCIE, FL 34983 -
REGISTERED AGENT NAME CHANGED 2022-04-13 JACQUES, JACKSON, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 1552 SE LADNER STREET, PORT ST LUCIE, FL 34983 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-13
AMENDED ANNUAL REPORT 2021-11-24
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-26
Domestic Profit 2019-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5514938706 2021-04-02 0455 PPS 616 NW 179th St, Miami, FL, 33169-4350
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95890
Loan Approval Amount (current) 95890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33169-4350
Project Congressional District FL-24
Number of Employees 9
NAICS code 623990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96197.37
Forgiveness Paid Date 2021-08-04
7951388105 2020-07-24 0455 PPP 616 Northwest 179th Street, Miami, FL, 33169
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78867.5
Loan Approval Amount (current) 78867.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33169-2000
Project Congressional District FL-24
Number of Employees 7
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79636.46
Forgiveness Paid Date 2021-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State