Search icon

FPY ACCOUNTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FPY ACCOUNTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FPY ACCOUNTING 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: 04 Dec 2003 (21 years ago)
Document Number: P03000147389
FEI/EIN Number 743110532

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

Address: 9221 CRESCENT DRIVE, MIRAMAR, FL, 33025
Mail Address: 9221 CRESCENT DRIVE, MIRAMAR, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAREDES YOSIMARA President 9221 CRESCENT DRIVE, MIRAMAR, FL, 33025
PAREDES PEDRO A Vice President 9221 CRESCENT DRIVE, MIRAMAR, FL, 33025
PAREDES PEDRO A Agent 9221 CRESCENT DR, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-08-04 9221 CRESCENT DRIVE, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2011-08-04 9221 CRESCENT DRIVE, MIRAMAR, FL 33025 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-09-27
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9553718809 2021-04-23 0455 PPS 9221 Crescent Dr, Miramar, FL, 33025-2427
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9149.3
Loan Approval Amount (current) 9149.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-2427
Project Congressional District FL-24
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1879167404 2020-05-05 0455 PPP 9221 Crescent Dr, Miramar, FL, 33025
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-0001
Project Congressional District FL-24
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3164.73
Forgiveness Paid Date 2021-08-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State