Search icon

APPLICATIONS ENGINEERING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: APPLICATIONS ENGINEERING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPLICATIONS ENGINEERING 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: 07 Feb 1994 (31 years ago)
Document Number: P94000011186
FEI/EIN Number 593222293

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

Address: 1200 MAYPORT ROAD, ATLANTIC BEACH, FL, 32233, US
Mail Address: 1200 MAYPORT ROAD, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAYSON PETER D President 13009 YELLOW STAR LANE NORTH, JACKSONVILLE, FL, 32224
Reckamp Bradley C Secretary 1728 Pennan Place, St. Johns, FL, 32259
KEIFER ORION P Agent 2204 CHALLENGER COURT EAST, ATLANTIC BEACH, FL, 32233
Moody Charles B Treasurer 602 Stocks Street, Atlantic Beach, FL, 32233
Beachler Christopher M Vice President 4124 Eve Drive East, Jacksonville, FL, 32246

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-01-28 KEIFER, ORION PP.E. -
REGISTERED AGENT ADDRESS CHANGED 2010-01-28 2204 CHALLENGER COURT EAST, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2001-04-12 1200 MAYPORT ROAD, ATLANTIC BEACH, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-14 1200 MAYPORT ROAD, ATLANTIC BEACH, FL 32233 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5179277203 2020-04-27 0491 PPP 1574 Seagate Aveue, JACKSONVILLE BEACH, FL, 32250-3436
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78000
Loan Approval Amount (current) 78000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE BEACH, DUVAL, FL, 32250-3436
Project Congressional District FL-05
Number of Employees 9
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78916.77
Forgiveness Paid Date 2021-07-02

Date of last update: 02 May 2025

Sources: Florida Department of State