Search icon

ACCOUNT MANAGEMENT PLUS, INC - Florida Company Profile

Company Details

Entity Name: ACCOUNT MANAGEMENT PLUS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCOUNT MANAGEMENT PLUS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000012760
FEI/EIN Number 27-4806155

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

Address: 831 N Hercules, SUITE B-1, Clearwater, FL, 33765, US
Mail Address: 831 N Hercules, SUITE B-1, Clearwater, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUDREAU BRUCE G President 2923 ELYSIUM WAY, CLEARWATER, FL, 33759
BRUNDAGE MICHAEL Agent 100 MAIN STREET SUITE 204, SAFETY HARBOR, FL, 34695

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000070052 ACCOUNT MANAGEMENT COLLEGIATE EXPIRED 2014-07-07 2019-12-31 - 935 MAIN STREET SUITE B-1, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 100 MAIN STREET SUITE 204, 204, SAFETY HARBOR, FL 34695 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 831 N Hercules, SUITE B-1, Clearwater, FL 33765 -
CHANGE OF MAILING ADDRESS 2018-03-28 831 N Hercules, SUITE B-1, Clearwater, FL 33765 -
AMENDMENT 2014-10-03 - -
AMENDMENT 2011-05-05 - -

Documents

Name Date
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-21
AMENDED ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2015-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2536747110 2020-04-10 0455 PPP 831 N Hercules Ave, CLEARWATER, FL, 33765-2024
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102545
Loan Approval Amount (current) 102545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33765-2024
Project Congressional District FL-13
Number of Employees 8
NAICS code 522320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103633.12
Forgiveness Paid Date 2021-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State