Search icon

NATIONAL ACCOUNTING & MANAGEMENT SERVICES INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL ACCOUNTING & MANAGEMENT SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL ACCOUNTING & MANAGEMENT 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: 05 May 1989 (36 years ago)
Document Number: K85713
FEI/EIN Number 592957476

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

Address: 107 Whitcomb Drive, Geneva, FL, 32732, US
Mail Address: 107 Whitcomb Drive, Geneva, FL, 32732, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIRES JOE Secretary 107 WHITCOMB DR, GENEVA, FL, 32732
PIRES JOE Director 107 WHITCOMB DR, GENEVA, FL, 32732
WOOD LAURA J Director 107 WHITCOMB DRIVE, GENEVA, FL, 32732
WOOD LAURA J President 107 WHITCOMB DRIVE, GENEVA, FL, 32732
WOOD LAURA J Agent 107 WHITCOMB DRIVE, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 107 Whitcomb Drive, Geneva, FL 32732 -
CHANGE OF MAILING ADDRESS 2019-04-04 107 Whitcomb Drive, Geneva, FL 32732 -
REGISTERED AGENT NAME CHANGED 2009-03-16 WOOD, LAURA J -
REGISTERED AGENT ADDRESS CHANGED 2009-03-16 107 WHITCOMB DRIVE, GENEVA, FL 32732 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000535147 TERMINATED 1000000442698 SEMINOLE 2013-02-11 2023-03-06 $ 562.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7923238403 2021-02-12 0491 PPS 107 Whitcomb Dr, Geneva, FL, 32732-9252
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14402
Loan Approval Amount (current) 14402
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 Geneva, SEMINOLE, FL, 32732-9252
Project Congressional District FL-07
Number of Employees 2
NAICS code 541219
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14500.41
Forgiveness Paid Date 2021-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State