Search icon

PRINCETON FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PRINCETON FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRINCETON FINANCIAL 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: 20 Mar 1978 (47 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jan 2001 (24 years ago)
Document Number: 563255
FEI/EIN Number 591806991

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

Address: 13301 SW 95 Ave, MIAMI, FL, 33176, US
Mail Address: 13301 SW 95 Ave, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS DENISE President 13301 SW 95 Ave, MIAMI, FL, 33176
STEPHENS DENISE Vice President 13301 SW 95 Ave, MIAMI, FL, 33176
STEPHENS DENISE Secretary 13301 SW 95 Ave, MIAMI, FL, 33176
STEPHENS DENISE Treasurer 13301 SW 95 Ave, MIAMI, FL, 33176
STEPHENS DENISE Agent 13301 SW 95 Ave, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 13301 SW 95 Ave, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2020-04-16 13301 SW 95 Ave, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-16 13301 SW 95 Ave, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2011-04-28 STEPHENS, DENISE -
NAME CHANGE AMENDMENT 2001-01-22 PRINCETON FINANCIAL SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1783177707 2020-05-01 0455 PPP 13301 SW 95TH AVE, MIAMI, FL, 33176
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5350
Loan Approval Amount (current) 5350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33176-0001
Project Congressional District FL-27
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5396.9
Forgiveness Paid Date 2021-03-22

Date of last update: 02 May 2025

Sources: Florida Department of State