Search icon

AMERICAN SUCCESS PUBLISHING, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN SUCCESS PUBLISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN SUCCESS PUBLISHING, 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: 03 Mar 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Feb 2005 (20 years ago)
Document Number: P97000019342
FEI/EIN Number 650926016

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

Address: 2160 58 Ave, Unit 91, Vero Beach, FL, 32966, US
Mail Address: 2160 58 Ave, Unit 91, Vero Beach, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESENT STEVE IRA President 2160 58 Ave, Unit 91, Vero Beach, FL, 32966
PRESENT STEVE IRA Director 2160 58 Ave, Unit 91, Vero Beach, FL, 32966
PRESENT STEVE IPRES Agent 2160 58 Ave Unit 91, Vero Beach, FL, 32966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 2160 58 Ave, Unit 91, Vero Beach, FL 32966 -
CHANGE OF MAILING ADDRESS 2024-11-01 2160 58 Ave, Unit 91, Vero Beach, FL 32966 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 1275 US Highway 1, Suite 2, Unit 215, Vero Beach, FL 32960 -
REGISTERED AGENT NAME CHANGED 2010-05-19 PRESENT, STEVE I, PRES -
CANCEL ADM DISS/REV 2005-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2261547708 2020-05-01 0455 PPP 1275 US HIGHWAY 1 SUITE 2 UNIT 215, VERO BEACH, FL, 32960
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2477
Loan Approval Amount (current) 2477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32960-0300
Project Congressional District FL-08
Number of Employees 1
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2507.48
Forgiveness Paid Date 2021-07-28

Date of last update: 01 May 2025

Sources: Florida Department of State