Search icon

ACCOUNTING SERVICES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ACCOUNTING SERVICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCOUNTING SERVICES OF FLORIDA, 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: 12 Jan 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Jun 2015 (10 years ago)
Document Number: P12000003970
FEI/EIN Number 45-4238815

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

Address: 7000 WEST PALMETTO PARK RD STE 210, BOCA RATON, FL, 33433, US
Mail Address: 7000 WEST PALMETTO PARK RD STE 210, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELD ERIC T President 7000 WEST PALMETTO PARK RD STE 210, BOCA RATON, FL, 33433
FELD ERIC T Agent 7000 WEST PALMETTO PARK RD STE 210, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000100933 ASOF CPA ACTIVE 2023-08-29 2028-12-31 - 7000 WEST PALMETTO PARK RD STE 210, BOCA RATON, FL, 33433
G18000090739 ASOF INC. EXPIRED 2018-08-15 2023-12-31 - 629 SW 1ST AVE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-23 7000 WEST PALMETTO PARK RD STE 210, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2023-05-23 7000 WEST PALMETTO PARK RD STE 210, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-23 7000 WEST PALMETTO PARK RD STE 210, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2015-07-13 FELD, ERIC T -
NAME CHANGE AMENDMENT 2015-06-15 ACCOUNTING SERVICES OF FLORIDA, INC. -
REVOCATION OF VOLUNTARY DISSOLUT 2015-05-04 - -
VOLUNTARY DISSOLUTION 2015-03-17 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5076517004 2020-04-05 0455 PPP 629 SW 1st Ave, FORT LAUDERDALE, FL, 33301-4900
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20600
Loan Approval Amount (current) 20600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-4900
Project Congressional District FL-23
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20737.28
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State