Search icon

FINNELL, MCGUINNESS, NEZAMI & ANDUX, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FINNELL, MCGUINNESS, NEZAMI & ANDUX, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jan 2009 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Mar 2018 (7 years ago)
Document Number: P09000000332
FEI/EIN Number 263955620
Address: 2365 Cedar Shores Circle, JACKSONVILLE, FL, 32210, US
Mail Address: 2365 Cedar Shores Circle, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDUX GONZALO President 2365 Cedar Shores Circle, JACKSONVILLE, FL, 32210
FINNELL ANN E Treasurer 2365 Cedar Shores Circle, JACKSONVILLE, FL, 32210
FINNELL ANN E Agent 2365 Cedar Shores Circle, JACKSONVILLE, FL, 32210

Form 5500 Series

Employer Identification Number (EIN):
263955620
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000082519 FINNELL, MCGUINNESS, NEZAMI & ANDUX, P.A. ACTIVE 2017-08-01 2027-12-31 - 2114 OAK STREET, JACKSONVILLE, FL, 32204
G09000144383 FINNELL, MCGUINNESS, NEZAMI & ANDUX, P.A. EXPIRED 2009-08-10 2014-12-31 - 233 E. BAY STREET #601, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-03-20 FINNELL, MCGUINNESS, NEZAMI & ANDUX, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 2114 OAK ST., JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2013-04-18 2114 OAK ST., JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2013-04-18 FINNELL, ANN E -
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 2114 OAK ST., JACKSONVILLE, FL 32204 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-04
Name Change 2018-03-20
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-04

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
214663.00
Total Face Value Of Loan:
214663.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
198312.00
Total Face Value Of Loan:
198312.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$214,663
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$214,663
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$215,798.07
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $214,660
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State