Search icon

ACCURATE LABEL DESIGNS INC - Florida Company Profile

Company Details

Entity Name: ACCURATE LABEL DESIGNS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCURATE LABEL DESIGNS 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: 23 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Aug 2019 (6 years ago)
Document Number: P15000078889
FEI/EIN Number 58-2430072

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

Address: 11611 Prospect Road, Odessa, FL, 33556, US
Mail Address: 17080 Fountainside Loop, Lutz, FL, 33558, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REID MATT President 17080 Fountainside Loop 101, Lutz, FL, 33638
Reid Matthew C Agent 17080 Fountainside Loop, Lutz, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-31 11611 Prospect Road, Suite 5, Odessa, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 17080 Fountainside Loop, 101, Lutz, FL 33558 -
REINSTATEMENT 2019-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-19 11611 Prospect Road, Suite 5, Odessa, FL 33556 -
REGISTERED AGENT NAME CHANGED 2019-08-19 Reid, Matthew Clifford -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-07
REINSTATEMENT 2019-08-19
Domestic Profit 2015-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8824557005 2020-04-08 0455 PPP 11611 PROSPECT DR STE 5, ODESSA, FL, 33556-4398
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68200
Loan Approval Amount (current) 68200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ODESSA, PASCO, FL, 33556-4398
Project Congressional District FL-12
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68725.05
Forgiveness Paid Date 2021-02-02

Date of last update: 03 May 2025

Sources: Florida Department of State