Search icon

A & P CONSULTING TRANSPORTATION ENGINEERS CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A & P CONSULTING TRANSPORTATION ENGINEERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jan 1995 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2024 (9 months ago)
Document Number: P95000003950
FEI/EIN Number 650770583
Address: 8935 NW 35 LANE, SUITE 200, DORAL, FL, 33172, US
Mail Address: 3 Winners Circle, Albany, NY, 12205, US
ZIP code: 33172
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLATT MICHAEL A Secretary 3 WINNERS CIRCLE, ALBANY, NY, 12205
BARD JONATHAN ASSI 3 WINNERS CIRCLE, ALBANY, NY
STEPHENSON JAMES B Director One Washington Mall, BOSTON, MA, 02108
Stevens Phil W President 3 Winners Circle, Albany, NY, 12205
STEYER MEGAN L Vice President 3 WINNERS CIRCLE, ALBANY, NY, 12205
Nelson Doug A Chief Financial Officer 1 Washington Mall, Boston, MA, 02108
- Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-08 ACOSTA, ANTONIO -
REINSTATEMENT 2024-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2022-03-07 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 8935 NW 35 Lane, 200, Miami, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-20 8935 NW 35 LANE, SUITE 200, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2019-06-20 8935 NW 35 LANE, SUITE 200, DORAL, FL 33172 -
AMENDMENT 2017-06-07 - -
AMENDMENT 2000-02-14 - -
REINSTATEMENT 1997-05-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001208546 TERMINATED 1000000502276 DADE 2013-05-29 2023-08-02 $ 554.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-11-08
ANNUAL REPORT 2023-03-02
Amendment 2022-03-07
ANNUAL REPORT 2022-01-11
AMENDED ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-10
Off/Dir Resignation 2018-04-05
Off/Dir Resignation 2018-02-07

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1340000.00
Total Face Value Of Loan:
1340000.00
Date:
2017-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
4934700.00
Total Face Value Of Loan:
4698331.68
Date:
2017-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
4934700.00
Total Face Value Of Loan:
4698331.68

Paycheck Protection Program

Jobs Reported:
95
Initial Approval Amount:
$1,340,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,340,000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,351,344.11
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $1,005,000
Utilities: $335,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State