Search icon

A & B ASPHALT REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: A & B ASPHALT REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & B ASPHALT REPAIR, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jan 1998 (27 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P98000005235
FEI/EIN Number 593487640

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

Address: 2263-1A Lewis St, JACKSONVILLE, FL, 32204, US
Mail Address: 2263-1A Lewis St, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABBOTT DAVE Director 1056 MAYER DR, JACKSONVILLE, FL, 32211
Becton James K Vice President 10643 Haverford Rd., Jacksonville, FL, 32218
Becton James K Officer 10643 Haverford Rd., Jacksonville, FL, 32218
ABBOTT DAVE Agent 1056 MAYER DRIVE, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-25 2263-1A Lewis St, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2023-02-25 2263-1A Lewis St, JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2001-02-01 ABBOTT, DAVE -
REGISTERED AGENT ADDRESS CHANGED 2001-02-01 1056 MAYER DRIVE, JACKSONVILLE, FL 32211 -

Documents

Name Date
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-27
AMENDED ANNUAL REPORT 2014-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5243587306 2020-04-30 0491 PPP 700 E Union Street Suite B, Jacksonville, FL, 32206
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32206-0001
Project Congressional District FL-04
Number of Employees 3
NAICS code 324121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24785.27
Forgiveness Paid Date 2021-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State