Search icon

APPLIED TECHNOLOGY RESOURCES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: APPLIED TECHNOLOGY RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPLIED TECHNOLOGY RESOURCES, 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: 08 Nov 1999 (25 years ago)
Date of dissolution: 28 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2024 (a year ago)
Document Number: P99000098107
FEI/EIN Number 593621348

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

Address: 5845 W. Gulf to Lake Hwy, Crystal River, FL, 34429, US
Mail Address: 5845 W. Gulf to Lake Hwy, Crystal River, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of APPLIED TECHNOLOGY RESOURCES, INC., KENTUCKY 0678227 KENTUCKY
Headquarter of APPLIED TECHNOLOGY RESOURCES, INC., ILLINOIS CORP_65809257 ILLINOIS

Key Officers & Management

Name Role Address
Rustin Jimmy D Chief Executive Officer 10280 Imperial Point Dr W, Largo, FL, 33774
RUSTIN KRISTINA E Executive Vice President 5718 W. Pine Cir, Crystal River, FL, 34429
USNICK SCOTT F Chief Information Officer 78 S. Lee St, Beverly Hills, FL, 34465
Rustin Augustus J President 6200 W Pinedale Cir, Crystal River, FL, 34429
RUSTIN JIMMY D Agent 10280 Imperial Point Dr W, Largo, FL, 33774

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000020096 ATR, INC ACTIVE 2017-02-23 2027-12-31 - 5845 WEST GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429
G16000086987 APPLIED TECHNOLOGY RESOURCES, INC. ACTIVE 2016-08-16 2026-12-31 - 5845 W. GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 5845 W. Gulf to Lake Hwy, Crystal River, FL 34429 -
CHANGE OF MAILING ADDRESS 2021-04-27 5845 W. Gulf to Lake Hwy, Crystal River, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 10280 Imperial Point Dr W, Apt 5, Largo, FL 33774 -
REGISTERED AGENT NAME CHANGED 2000-10-11 RUSTIN, JIMMY D -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-28
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7820797103 2020-04-14 0455 PPP 10913 70th Ave N,, Seminole, FL, 33772-6306
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 616600
Loan Approval Amount (current) 616600
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seminole, PINELLAS, FL, 33772-6306
Project Congressional District FL-13
Number of Employees 86
NAICS code 541990
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 619792.81
Forgiveness Paid Date 2020-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State