Search icon

TURNER & MELENDEZ ACCOUNTANTS, INC - Florida Company Profile

Company Details

Entity Name: TURNER & MELENDEZ ACCOUNTANTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURNER & MELENDEZ ACCOUNTANTS, 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: 13 Dec 2011 (13 years ago)
Document Number: P11000105529
FEI/EIN Number 454044533

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

Address: 4020 South 57th Avenue, Lake Worth, FL, 33463, US
Mail Address: 4020 South 57th Avenue, Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELENDEZ MARY President 4020 South 57th Avenue, Lake Worth, FL, 33463
MELENDEZ MARY Treasurer 4020 South 57th Avenue, Lake Worth, FL, 33463
MELENDEZ MARY Director 4020 South 57th Avenue, Lake Worth, FL, 33463
TURNER OTHEL L Vice President 4020 South 57th Avenue, Lake Worth, FL, 33463
TURNER OTHEL L Director 4020 South 57th Avenue, Lake Worth, FL, 33463
PINTO SANUBIS Secretary 4020 South 57th Avenue, Lake Worth, FL, 33463
PINTO SANUBIS Director 4020 South 57th Avenue, Lake Worth, FL, 33463
MELENDEZ MARY Agent 4020 South 57th Avenue, Lake Worth, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000005562 TM TAX SERVICES EXPIRED 2015-01-15 2020-12-31 - 7540 US HIGHWAY 1, SUITE 103, LANTANA, FL, 33462
G13000000164 MARY MELENDEZ ACCOUNTING SERVICES EXPIRED 2013-01-02 2018-12-31 - 7540 U S HWY 1 STE 103, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 4020 South 57th Avenue, Suite102, Lake Worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2022-04-20 4020 South 57th Avenue, Suite102, Lake Worth, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 4020 South 57th Avenue, Suite 102, Lake Worth, FL 33463 -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4626777209 2020-04-27 0455 PPP 7540 S Federal Hwy, Lantana, FL, 33462-6066
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22400
Loan Approval Amount (current) 22400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94575
Servicing Lender Name Guardians CU
Servicing Lender Address 3469 Summit Blvd, WEST PALM BEACH, FL, 33406-4109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lantana, PALM BEACH, FL, 33462-6066
Project Congressional District FL-22
Number of Employees 3
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 94575
Originating Lender Name Guardians CU
Originating Lender Address WEST PALM BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22540.72
Forgiveness Paid Date 2021-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State