Search icon

M KERMALI, CPA, PA - Florida Company Profile

Company Details

Entity Name: M KERMALI, CPA, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M KERMALI, CPA, PA 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: 03 Aug 2011 (14 years ago)
Document Number: P11000069506
FEI/EIN Number 452902845

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

Address: 922 WILLISTON PARK POINT, SUITE 1310, LAKE MARY, FL, 32746, US
Mail Address: 922 WILLISTON PARK POINT, SUITE 1310, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERMALI MOHAMED President 922 WILLISTON PARK POINT, SUITE 1310, LAKE MARY, FL, 32746
KERMALI MOHAMED Agent 922 WILLISTON PARK POINT, SUITE 1310, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 922 WILLISTON PARK POINT, SUITE 1310, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-20 922 WILLISTON PARK POINT, SUITE 1310, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2023-10-20 922 WILLISTON PARK POINT, SUITE 1310, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2012-04-03 KERMALI, MOHAMED -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-04

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
39245.00
Total Face Value Of Loan:
39245.00
Date:
2020-05-14
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:
-0.50
Total Face Value Of Loan:
40477.50

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40478
Current Approval Amount:
40477.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40829
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39245
Current Approval Amount:
39245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39491.79

Date of last update: 02 Jun 2025

Sources: Florida Department of State