Search icon

ABSOLUTE ACCOUNTING AND BUSINESS SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ABSOLUTE ACCOUNTING AND BUSINESS SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABSOLUTE ACCOUNTING AND BUSINESS SOLUTIONS, 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: 11 Oct 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jan 2005 (20 years ago)
Document Number: P04000140095
FEI/EIN Number 201803902

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

Address: 4801 S UNIVERSITY DRIVE, 219, DAVIE, FL, 33328, US
Mail Address: 4801 S UNIVERSITY DRIVE, 219, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHELE PEMBERTON President 4801 S University Dr, Davie, FL, 33328
MICHELE PEMBERTON Treasurer 4801 S University Dr, Davie, FL, 33328
PEMBERTON MICHELE Agent 4801 S UNIVERSITY DRIVE, DAVIE, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06249900330 ABSOLUTE ACCOUNTING ACTIVE 2006-09-06 2026-12-31 - 4801 S UNIVERSITY DRIVE, 219, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 4801 S UNIVERSITY DRIVE, 219, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2021-04-23 4801 S UNIVERSITY DRIVE, 219, DAVIE, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 4801 S UNIVERSITY DRIVE, 219, DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 2010-01-06 PEMBERTON, MICHELE -
AMENDMENT 2005-01-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000133717 ACTIVE 1000000120131 VOLUSIA 2009-04-27 2030-02-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2257627705 2020-05-01 0455 PPP 2865 S Belmont lane, COOPER CITY, FL, 33026
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22100
Loan Approval Amount (current) 22100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COOPER CITY, BROWARD, FL, 33026-0500
Project Congressional District FL-25
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22335.83
Forgiveness Paid Date 2021-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State