Search icon

AMERICAN TECHNICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN TECHNICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN TECHNICAL SERVICES, 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: 16 Apr 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2006 (19 years ago)
Document Number: P96000033652
FEI/EIN Number 330507985

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

Address: 2134 PALM HARBOR BLVD., SUITE A, PALM HARBOR, FL, 34683
Mail Address: 2134 PALM HARBOR BLVD., SUITE A, PALM HARBOR, FL, 34683
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIVOLICH CRAIG Owne 656 SOUNDVIEW DR, PALM HARBOR, FL, 34683
ZIVOLICH Craig Agent 656 SOUNDVIEW DRIVE N, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-07 ZIVOLICH, Craig -
REGISTERED AGENT ADDRESS CHANGED 2009-01-19 656 SOUNDVIEW DRIVE N, PALM HARBOR, FL 34683 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-19 2134 PALM HARBOR BLVD., SUITE A, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2009-01-19 2134 PALM HARBOR BLVD., SUITE A, PALM HARBOR, FL 34683 -
REINSTATEMENT 2006-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 1996-11-13 AMERICAN TECHNICAL SERVICES, INC. -
CORPORATE MERGER 1996-11-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 900000011439

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6917987201 2020-04-28 0455 PPP 2134 Palm Harbor Blvd, Suite A, Palm Harbor, FL, 34683
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60047
Loan Approval Amount (current) 60047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Harbor, PINELLAS, FL, 34683-0001
Project Congressional District FL-13
Number of Employees 6
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60522.37
Forgiveness Paid Date 2021-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State