Search icon

AMERICAN COUNTERTOP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN COUNTERTOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Oct 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: P99000091476
FEI/EIN Number 593603418
Address: 6811 South 78th St, Riverview, FL, 33578, US
Mail Address: 6811 South 78th St, Riverview, FL, 33578, US
ZIP code: 33578
City: Riverview
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUVAL JAMES F Agent 6811 South 78th St, Riverview, FL, 33578
DUVAL JAMES F President 433 Coopers Hawk Dr, Asheville, NC, 28803

Form 5500 Series

Employer Identification Number (EIN):
593603418
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
50
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000066815 THE BACKYARD COMPANY EXPIRED 2013-07-02 2018-12-31 - 2901 E 7TH AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-04-17 DUVAL, JAMES F -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-01 - -
CHANGE OF MAILING ADDRESS 2008-12-01 2901 E. 7TH AVE, TAMPA, FL 33605 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-12-19 2901 E. 7TH AVE, TAMPA, FL 33605 -
CANCEL ADM DISS/REV 2005-12-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000550185 TERMINATED 1000000611852 HILLSBOROU 2014-04-18 2034-05-01 $ 11,402.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000284833 TERMINATED 1000000149644 HILLSBOROU 2009-11-17 2030-02-16 $ 2,054.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-19
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
562100.00
Total Face Value Of Loan:
562100.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
562100.00
Total Face Value Of Loan:
562100.00

Paycheck Protection Program

Jobs Reported:
57
Initial Approval Amount:
$562,100
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$562,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$565,503.83
Servicing Lender:
The First Bank
Use of Proceeds:
Payroll: $539,112.58
Utilities: $17,909.5
Mortgage Interest: $3,077.92
Rent: $2,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State