Search icon

JP ACCOUNTING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: JP ACCOUNTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JP ACCOUNTING GROUP, 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: 24 Jun 2010 (15 years ago)
Document Number: P10000053287
FEI/EIN Number 273023854

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

Address: 601 LAKE MINNIE DR,, SANFORD, FL, 32773, US
Mail Address: 601 LAKE MINNIE DR,, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINIER SUSANA President 528 RED ROSE LN, SANFORD, FL, 32771
MINIER SUSANA Agent 528 RED ROSE LN, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 528 RED ROSE LN, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 601 LAKE MINNIE DR,, SUITE 4058, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2017-01-17 601 LAKE MINNIE DR,, SUITE 4058, SANFORD, FL 32773 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8786687410 2020-05-19 0491 PPP 601 Lake Minnie Dr, Sanford, FL, 32773
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3375
Loan Approval Amount (current) 3375
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 Y
Business Age Description Unanswered
Project Address Sanford, SEMINOLE, FL, 32773-4100
Project Congressional District FL-07
Number of Employees 1
NAICS code 541213
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3397.38
Forgiveness Paid Date 2021-01-27
9227228406 2021-02-16 0491 PPS 601 lake minnie dr, SANFORD, FL, 32773
Loan Status Date 2022-12-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2145
Loan Approval Amount (current) 2145
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 Y
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32773
Project Congressional District FL-07
Number of Employees 2
NAICS code 541213
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2174.85
Forgiveness Paid Date 2022-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State