Search icon

AMERICAN HOME BASE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36115
Loan Approval Amount (current) 36115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32534-1000
Project Congressional District FL-01
Number of Employees 3
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36643.68
Forgiveness Paid Date 2021-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State