Search icon

A2P CONSULTING INC - Florida Company Profile

Company Details

Entity Name: A2P CONSULTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A2P CONSULTING 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: 21 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2024 (6 months ago)
Document Number: P11000092170
FEI/EIN Number 453646935

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

Address: 4053 Foxhound Dr, CLERMONT, FL, 34711, US
Mail Address: 4053 Foxhound Dr, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL JIGAR P President 4053 Foxhound Dr, CLERMONT, FL, 34711
PATEL JIGAR P Agent 4053 Foxhound Dr, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 4053 Foxhound Dr, CLERMONT, FL 34711 -
REINSTATEMENT 2019-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 4053 Foxhound Dr, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2019-02-20 4053 Foxhound Dr, CLERMONT, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-01-13 PATEL, JIGAR P -
REINSTATEMENT 2016-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001651612 TERMINATED 1000000547068 LAKE 2013-10-21 2023-11-07 $ 524.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
REINSTATEMENT 2024-10-16
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-02-20
ANNUAL REPORT 2017-04-20
REINSTATEMENT 2016-01-13
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1850557410 2020-05-05 0491 PPP 4053 Foxhound Drive, Clermont, FL, 34711
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 N
Business Age Description Unanswered
Project Address Clermont, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 1
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20292.05
Forgiveness Paid Date 2021-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State