Search icon

ANALYTICAL EXCELLENCE, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANALYTICAL EXCELLENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 Nov 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: F95000005483
FEI/EIN Number 223279344

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

Address: 812 POINT PLEASANT PL, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 812 POINT PLEASANT PL, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
City: Altamonte Springs
County: Seminole
Place of Formation: NEW JERSEY

Links between entities

Type:
Headquarter of
Company Number:
8919a9f1-c609-e311-be65-001ec94ffe7f
State:
MINNESOTA

Key Officers & Management

Name Role Address
Snyder Patricia I President 812 POINT PLEASANT PL, ALTAMONTE SPRINGS, FL, 32701
Snyder Patricia I Secretary 812 POINT PLEASANT PL, ALTAMONTE SPRINGS, FL, 32701
Snyder Patricia I Agent 812 POINT PLEASANT PL, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-20 Snyder, Patricia I -
REINSTATEMENT 2017-09-29 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 1998-12-22 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-02 812 POINT PLEASANT PL, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-02 812 POINT PLEASANT PL, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 1997-05-02 812 POINT PLEASANT PL, ALTAMONTE SPRINGS, FL 32701 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-20
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-15
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-30

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-05-21
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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$12,500
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,590.75
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $12,500
Jobs Reported:
2
Initial Approval Amount:
$12,500
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,566.1
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $12,499
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State