Entity Name: | AMERICAN HOME BASE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN HOME BASE 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: | 10 May 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2017 (8 years ago) |
Document Number: | P95000037505 |
FEI/EIN Number |
593317449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 428 CHILDERS STREET, PENSACOLA, FL, 32534 |
Mail Address: | P.O. BOX 2430, PENSACOLA, FL, 32513-2430 |
ZIP code: | 32534 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMOS KELLEY B | Vice President | 2040 SCENIC HWY, PENSACOLA, FL, 32503 |
BROWN KEVIN B | President | 2040 SCENIC HWY, PENSACOLA, FL, 32503 |
BROWN KEVIN B | Agent | 428 CHILDERS STREET, PENSACOLA, FL, 32534 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-09-27 | BROWN, KEVIN BPRES | - |
REINSTATEMENT | 2017-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-15 | 428 CHILDERS STREET, PENSACOLA, FL 32534 | - |
REINSTATEMENT | 2005-03-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-15 | 428 CHILDERS STREET, PENSACOLA, FL 32534 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2002-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1996-10-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-06-26 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9893107705 | 2020-05-01 | 0491 | PPP | 428 CHILDERS ST, PENSACOLA, FL, 32534 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State