Search icon

HYMAN J. ZACHARIA, CPA, PA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HYMAN J. ZACHARIA, CPA, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYMAN J. ZACHARIA, CPA, PA 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: 16 Aug 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jul 1993 (32 years ago)
Document Number: M94371
FEI/EIN Number 650065813

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

Address: 5589 OKEECHOBEE BLVD, SUITE 104, WEST PALM BEACH, FL, 33417, US
Mail Address: 5589 OKEECHOBEE BLVD, SUITE 104, WEST PALM BEACH, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZACHARIA HYMAN J Director 140 Lake Nancy Lane, WEST PALM BEACH, FL, 33411
ZACHARIA HYMAN J President 140 Lake Nancy Lane, WEST PALM BEACH, FL, 33411
ZACHARIA HYMAN . J Agent 5589 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33417

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000002859 FORMERLY WITH IRS, INC. ACTIVE 2017-01-09 2027-12-31 - 5589 OKEECHOBEE BLVD, SUITE 104, WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-25 ZACHARIA, HYMAN . J -
CHANGE OF MAILING ADDRESS 2008-03-01 5589 OKEECHOBEE BLVD, SUITE 104, WEST PALM BEACH, FL 33417 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-08 5589 OKEECHOBEE BLVD, SUITE 104, WEST PALM BEACH, FL 33417 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-08 5589 OKEECHOBEE BLVD, SUITE 104, WEST PALM BEACH, FL 33417 -
NAME CHANGE AMENDMENT 1993-07-30 HYMAN J. ZACHARIA, CPA, PA -

Court Cases

Title Case Number Docket Date Status
DEVONI BARNES VS REEMPLOYMENT ASSISTANCE APPEAL 2D2015-4342 2015-10-02 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-03175

Parties

Name DEVONI BARNES
Role Appellant
Status Active
Name REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Role Appellee
Status Active
Representations KATIE E. SABO, ESQ., Amanda L. Neff, Esq., CRISTINA A. VELEZ, ESQ.
Name HYMAN J. ZACHARIA, CPA, PA
Role Appellee
Status Active

Docket Entries

Docket Date 2016-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Docket Date 2016-06-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DEVONI BARNES
Docket Date 2016-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-02-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Docket Date 2016-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Docket Date 2016-07-28
Type Record
Subtype Record on Appeal
Description Received Records ~ ADMINISTRATIVE **FTP**
Docket Date 2016-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-04-21
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB 20 days or case may be dismissed without further notice
Docket Date 2016-03-17
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB
Docket Date 2015-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEVONI BARNES
Docket Date 2015-10-02
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
Docket Date 2016-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DEVONI BARNES

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-19

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
40905.00
Total Face Value Of Loan:
40905.00
Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-14
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:
35500.00
Total Face Value Of Loan:
35500.00
Date:
2011-12-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40905
Current Approval Amount:
40905
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41232.24
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35500
Current Approval Amount:
35500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35740.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State