Search icon

FASTAX & ACCOUNTING, INC. - Florida Company Profile

Company Details

Entity Name: FASTAX & ACCOUNTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FASTAX & ACCOUNTING, 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: 10 Dec 2007 (17 years ago)
Document Number: P07000130536
FEI/EIN Number 261540305

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

Address: 2739 MAGUIRE RD, OCOEE, FL, 34761, US
Mail Address: 2739 MAGUIRE RD, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALI SHAMEEM D President 2739 MAGUIRE RD, OCOEE, FL, 34761
ALI SHAMEEM D Agent 2739 MAGUIRE RD, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 2739 MAGUIRE RD, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2022-03-21 2739 MAGUIRE RD, OCOEE, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 2739 MAGUIRE RD, OCOEE, FL 34761 -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2254837202 2020-04-15 0491 PPP 12950 W COLONAL DR, WINDERMERE, FL, 34787
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18677
Loan Approval Amount (current) 18677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINDERMERE, ORANGE, FL, 34787-0001
Project Congressional District FL-10
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18816.18
Forgiveness Paid Date 2021-01-20
6036228508 2021-03-02 0491 PPS 12950 W Colonial Dr, Winter Garden, FL, 34787-4112
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22696
Loan Approval Amount (current) 22696
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-4112
Project Congressional District FL-11
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22993.22
Forgiveness Paid Date 2022-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State