Search icon

QUEVEDO & ASSOCIATES, PA

Company Details

Entity Name: QUEVEDO & ASSOCIATES, PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Aug 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jul 2017 (8 years ago)
Document Number: P15000070541
FEI/EIN Number 47-5239887
Address: 1700 W Woolbright Rd, Suite 2, Boynton Beach, FL 33426
Mail Address: 1700 W Woolbright Rd, Suite 2, Boynton Beach, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
QUEVEDO, FERNANDO Agent 1700 W Woolbright Rd, Suite 2, Boynton Beach, FL 33426

President

Name Role Address
Quevedo, Fernando President 1700 W Woolbright Rd, Suite 2 Boynton Beach, FL 33426

Vice President

Name Role Address
QUEVEDO, RACHEL Vice President 1700 W Woolbright Rd, Suite 2 Boynton Beach, FL 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000015287 AQUA DENTAL ACTIVE 2017-02-10 2027-12-31 No data 1700 WOOLBRIGHT RD #2, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-16 QUEVEDO, FERNANDO No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 1700 W Woolbright Rd, Suite 2, Boynton Beach, FL 33426 No data
CHANGE OF MAILING ADDRESS 2019-04-04 1700 W Woolbright Rd, Suite 2, Boynton Beach, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 1700 W Woolbright Rd, Suite 2, Boynton Beach, FL 33426 No data
AMENDMENT 2017-07-07 No data No data
REINSTATEMENT 2016-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-10-24
Domestic Profit 2015-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3078437205 2020-04-16 0455 PPP 1700 W WOOLBRIGHT RD STE 2, BOYNTON BEACH, FL, 33426-6346
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111130
Loan Approval Amount (current) 111130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33426-6346
Project Congressional District FL-22
Number of Employees 10
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112089.07
Forgiveness Paid Date 2021-03-03
7900408305 2021-01-28 0455 PPS 1700 W Woolbright Rd Ste 2, Boynton Beach, FL, 33426-6346
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105362
Loan Approval Amount (current) 105362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-6346
Project Congressional District FL-22
Number of Employees 11
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105901.8
Forgiveness Paid Date 2021-08-04

Date of last update: 19 Feb 2025

Sources: Florida Department of State