Search icon

A.N.Y. PROCESS SERVICES INC. - Florida Company Profile

Company Details

Entity Name: A.N.Y. PROCESS SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.N.Y. PROCESS 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: 03 May 2004 (21 years ago)
Document Number: P04000071432
FEI/EIN Number 201070816

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

Address: 2755 BORDER LAKE ROAD, SUITE 106, APOPKA, FL, 32703, US
Mail Address: POST OFFICE BOX 161846, ALTAMONTE SPRINGS, FL, 32716, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLDAN AMY N President 2755 BORDER LAKE ROAD SUITE 106, APOPKA, FL, 32703
ROLDAN AMY N Agent 2755 BORDER LAKE ROAD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-30 2755 BORDER LAKE ROAD, SUITE 106, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 2755 BORDER LAKE ROAD, SUITE 106, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 2755 BORDER LAKE ROAD, SUITE 106, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2010-04-20 ROLDAN, AMY N -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2105707303 2020-04-29 0491 PPP 2755 Border Lake Rd Suite 105, APOPKA, FL, 32703
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11100
Loan Approval Amount (current) 11100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32703-0001
Project Congressional District FL-07
Number of Employees 2
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11229.19
Forgiveness Paid Date 2021-06-29
3661528310 2021-01-22 0491 PPS 2755 Border Lake Rd Ste 106, Apopka, FL, 32703-4885
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11100
Loan Approval Amount (current) 11100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, SEMINOLE, FL, 32703-4885
Project Congressional District FL-07
Number of Employees 3
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11158.58
Forgiveness Paid Date 2021-08-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State