Search icon

ANN MCQUEEN PA - Florida Company Profile

Company Details

Entity Name: ANN MCQUEEN PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANN MCQUEEN 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: 09 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2011 (14 years ago)
Document Number: P04000026679
FEI/EIN Number 201391850

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

Address: 920 Jefferson St, Hollywood, FL, 33019, US
Mail Address: 920 Jefferson St, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McQueen Ann E President 920 Jefferson St, Hollywood, FL, 33019
MCQUEEN ANN E Agent 920 Jefferson St, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 920 Jefferson St, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2019-06-13 920 Jefferson St, Hollywood, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 920 Jefferson St, Hollywood, FL 33019 -
REINSTATEMENT 2011-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT AND NAME CHANGE 2004-11-05 ANN MCQUEEN PA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000274923 TERMINATED 1000000213717 BROWARD 2011-04-28 2021-05-04 $ 1,847.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5253388000 2020-06-27 0455 PPP 920 JEFFERSON ST, HOLLYWOOD, FL, 33019-1912
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19161
Loan Approval Amount (current) 19161
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33019-1912
Project Congressional District FL-25
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19393.03
Forgiveness Paid Date 2021-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State