Search icon

PETER CAMACHO CPA, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PETER CAMACHO CPA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Feb 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Apr 2023 (2 years ago)
Document Number: P11000019787
FEI/EIN Number 275128205
Address: 621 NW 53RD STREET, SUITE 125, BOCA RATON, FL, 33487, US
Mail Address: 621 NW 53RD STREET, SUITE 125, BOCA RATON, FL, 33487
ZIP code: 33487
City: Boca Raton
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASON YEAGER GERSON HARRIS & FUMERO, P.A. Agent 5001 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410
Camacho Peter President 621 NW 53RD ST, BOCA RATON, FL 33431, FL, 33487

Form 5500 Series

Employer Identification Number (EIN):
275128205
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000045141 PETER CAMACHO C.P.A. EXPIRED 2017-04-25 2022-12-31 - 515 N FLAGLER DRIVE, P-300, WEST PALM BEACH, FL, 33401
G15000105679 TRANS ATLANTIC ACCOUNTING & TAX CONSULTANTS EXPIRED 2015-10-15 2020-12-31 - 515 N FLAGLER DRIVE, SUITE P-300, BOCA RATON, FL, 33401
G13000124511 PALM BEACH TAX SOLUTIONS EXPIRED 2013-12-18 2018-12-31 - 224 DATURA ST, OFFICE 1315, WEST PALM BEACH, FL, 33401
G13000020595 PETER CAMACHO P.A. EXPIRED 2013-02-27 2018-12-31 - 224 DATURA ST, OFFICE 1315, WEST PALM BEACH, FL, 33401
G11000109871 SEGUROS SIN BARRERAS EXPIRED 2011-11-10 2016-12-31 - 6722 ORANGETHORPE AVE, BUENA PARK, CA, 90620

Events

Event Type Filed Date Value Description
AMENDMENT 2023-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 21 NW 53RD STREET, SUITE 125, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2023-04-14 21 NW 53RD STREET, SUITE 125, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2023-04-14 NASON YEAGER GERSON HARRIS & FUMERO, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 5001 PGA BOULEVARD, SUITE 305, PALM BEACH GARDENS, FL 33410 -
AMENDMENT AND NAME CHANGE 2017-05-10 PETER CAMACHO CPA, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-07-12
Amendment 2023-04-14
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13
Amendment and Name Change 2017-05-10
ANNUAL REPORT 2017-04-27

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$32,687.5
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,687.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$33,081.06
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $32,687.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State