Search icon

JACQUELINE F. RODRIGUEZ, C.P.A., P.A. - Florida Company Profile

Company Details

Entity Name: JACQUELINE F. RODRIGUEZ, C.P.A., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACQUELINE F. RODRIGUEZ, C.P.A., P.A. 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: 22 Feb 2001 (24 years ago)
Document Number: P01000019458
FEI/EIN Number 651078073

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

Mail Address: 777 BRICKEL AVE., SUITE 500-96623, MIAMI, FL, 33131, US
Address: 1820 N. CORPORATE LAKES BLVD, SUITE 307, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JACQUELINE FCPA President 1820 N. CORPORATE LAKES BLVD, WESTON, FL, 33326
WESTON CORPORATE ADMINISTRATION LLC Agent -
RODRIGUEZ JACQUELINE FCPA Vice President 1820 N. CORPORATE LAKES BLVD, WESTON, FL, 33326
RODRIGUEZ JACQUELINE FCPA Secretary 1820 N. CORPORATE LAKES BLVD, WESTON, FL, 33326
RODRIGUEZ JACQUELINE FCPA Treasurer 1820 N. CORPORATE LAKES BLVD, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000114583 J R & ASSOCIATES ACTIVE 2011-11-28 2026-12-31 - P.O. BOX 266221, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-27 1820 N. CORPORATE LAKES BLVD, SUITE 307, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-27 777 BRICKEL AVE., SUITE 500-96623, -, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-23 1820 N. CORPORATE LAKES BLVD, SUITE 307, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2006-04-30 WESTON CORPORATE ADMINISTRATION LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000773555 ACTIVE 005059068 23963 000191 2009-03-03 2029-03-05 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000773514 ACTIVE 004091487 22936 001561 2009-03-03 2029-03-05 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000773522 ACTIVE 004129969 23114 000311 2009-03-03 2029-03-05 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000773548 ACTIVE 005023982 23512 004247 2009-03-03 2029-03-05 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000773449 ACTIVE 003053439 21782 002769 2009-03-03 2029-03-05 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4835908301 2021-01-23 0455 PPS 1820 N Corporate Lakes Blvd Ste 307, Weston, FL, 33326-3269
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80040
Loan Approval Amount (current) 80040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33326-3269
Project Congressional District FL-25
Number of Employees 16
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80655.86
Forgiveness Paid Date 2021-11-08
5711737109 2020-04-13 0455 PPP 1820 CORPORATE LAKES BLVD, WESTON, FL, 33326
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80040
Loan Approval Amount (current) 80040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTON, BROWARD, FL, 33326-0001
Project Congressional District FL-25
Number of Employees 16
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80722.56
Forgiveness Paid Date 2021-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State