Search icon

AUTHORIZED CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AUTHORIZED CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTHORIZED CONSTRUCTION SERVICES, 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: 12 Nov 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2011 (14 years ago)
Document Number: S93808
FEI/EIN Number 593091933

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

Address: 1452 SR 100, Melrose, FL, 32666, US
Mail Address: PO BOX 1930, KEYSTONE HEIGHTS, FL, 32656, US
ZIP code: 32666
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYER MICHAEL M President 1452 State Road 100, Melrose, FL, 32666
MYER MICHAEL M Director 1452 State Road 100, Melrose, FL, 32666
MYER KELLY Vice President 1452 State Road 100, Melrose, FL, 32666
MYER KELLY Secretary 1452 State Road 100, Melrose, FL, 32666
MYER KELLY Treasurer 1452 State Road 100, Melrose, FL, 32666
MYER KELLY Director 1452 State Road 100, Melrose, FL, 32666
MYER MICHAEL M Agent 1452 State Road 100, Melrose, FL, 32666

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000097393 RIVER WOOD REVIVAL ACTIVE 2020-08-05 2025-12-31 - 1452 STATE ROAD 100, MELROSE, FL, 32666

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 1452 State Road 100, Melrose, FL 32666 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 1452 SR 100, Melrose, FL 32666 -
REGISTERED AGENT NAME CHANGED 2012-02-02 MYER, MICHAEL MPD -
REINSTATEMENT 2011-02-02 - -
CHANGE OF MAILING ADDRESS 2011-02-02 1452 SR 100, Melrose, FL 32666 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3002997300 2020-04-29 0491 PPP 1452 State Road 100, MELROSE, FL, 32666
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184000
Loan Approval Amount (current) 184000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELROSE, PUTNAM, FL, 32666-0001
Project Congressional District FL-06
Number of Employees 19
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184988.05
Forgiveness Paid Date 2020-11-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State