Search icon

SEMINOLE ACCOUNTANTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SEMINOLE ACCOUNTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Aug 1977 (48 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Mar 1999 (26 years ago)
Document Number: 542907
FEI/EIN Number 592456160
Address: 9996 SEMINOLE BLVD, SEMINOLE, FL, 33772, US
Mail Address: 9996 SEMINOLE BLVD, SEMINOLE, FL, 33772, US
ZIP code: 33772
City: Seminole
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEIGER, SUSAN J Agent 9996 SEMINOLE BLVD, SEMINOLE, FL, 33772
LYNCH GARRICK Vice President 9996 SEMINOLE BLVD, SEMINOLE, FL, 33772
LYNCH RYAN Director 9996 SEMINOLE BLVD, SEMINOLE, FL, 33772
GEIGER, SUSAN J. President 9996 SEMINOLE BLVD, SEMINOLE, FL
GEIGER, SUSAN J. Secretary 9996 SEMINOLE BLVD, SEMINOLE, FL
GEIGER, SUSAN J. Director 9996 SEMINOLE BLVD, SEMINOLE, FL

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 1999-03-08 SEMINOLE ACCOUNTANTS, INC. -
CHANGE OF MAILING ADDRESS 1998-01-28 9996 SEMINOLE BLVD, SEMINOLE, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 1997-01-31 9996 SEMINOLE BLVD, SEMINOLE, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 1997-01-31 9996 SEMINOLE BLVD, SEMINOLE, FL 33772 -
REGISTERED AGENT NAME CHANGED 1992-03-06 GEIGER, SUSAN J -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-03-20

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
24077.00
Total Face Value Of Loan:
24077.00
Date:
2020-05-03
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:
29188.00
Total Face Value Of Loan:
29188.00
Date:
2020-05-03
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:
29188.00
Total Face Value Of Loan:
29188.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$29,188
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,188
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,456.69
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $29,188
Jobs Reported:
3
Initial Approval Amount:
$24,077
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,276.21
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $24,077

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State