Search icon

ASSURED APPLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: ASSURED APPLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSURED APPLIANCE, 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: 19 Feb 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Sep 1993 (32 years ago)
Document Number: S32762
FEI/EIN Number 593051577

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

Address: 1120 W. SR 434, LONGWOOD, FL, 32750, US
Mail Address: 1120 W. SR 434, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNARD ROBERT N President 1120 W. SR 434, LONGWOOD, FL, 32750
BERNARD ROBERT N Agent 1120 W. SR 434, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-24 1120 W. SR 434, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2017-02-24 1120 W. SR 434, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-24 1120 W. SR 434, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2006-04-28 BERNARD, ROBERT NJR -
REINSTATEMENT 1993-09-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000938481 TERMINATED 1000000441937 MIAMI-DADE 2013-05-17 2033-05-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7074437304 2020-04-30 0491 PPP 1120 WEST ST 434, APOPKA, FL, 32703
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33567
Loan Approval Amount (current) 33567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32703-0001
Project Congressional District FL-07
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33900.83
Forgiveness Paid Date 2021-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State