Search icon

ABOVE ALL MANAGEMENT SERVICES INC - Florida Company Profile

Company Details

Entity Name: ABOVE ALL MANAGEMENT SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABOVE ALL MANAGEMENT SERVICES 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: 30 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (7 years ago)
Document Number: P17000056840
FEI/EIN Number 82-0899730

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

Address: 120 green branch blvd, groveland, FL, 34736, US
Mail Address: 120 green branch blvd, groveland, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013666817 2022-03-21 2022-03-21 499 N ST RD 434 STE 2061, ALTAMONTE SPRINGS, FL, 327141006, US 499 N ST RD 434 STE 2061, ALTAMONTE SPRINGS, FL, 327141006, US

Contacts

Phone +1 407-308-4701
Fax 8008780307

Authorized person

Name LAUREN RILEY
Role PRESIDENT
Phone 4073084701

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 10D2253391
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABOVE ALL MANAGEMENT SERVICES 401(K) PLAN 2023 820899730 2024-05-10 ABOVE ALL MANAGEMENT SERVICES INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561110
Sponsor’s telephone number 4073084701
Plan sponsor’s address 499 N ST RD 434, SUITE 2061, ALTAMONTE SPRINGS, FL, 32714

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
ABOVE ALL MANAGEMENT SERVICES 401(K) PLAN 2022 820899730 2023-05-27 ABOVE ALL MANAGEMENT SERVICES INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561110
Sponsor’s telephone number 4073084701
Plan sponsor’s address 499 N ST RD 434, SUITE 2061, ALTAMONTE SPRINGS, FL, 32714

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
ABOVE ALL MANAGEMENT SERVICES 401(K) PLAN 2021 820899730 2022-05-31 ABOVE ALL MANAGEMENT SERVICES INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561110
Sponsor’s telephone number 4073084701
Plan sponsor’s address 457 JORDAN STUART CIRCLE, APT 213, APOPKA, FL, 32703

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
ABOVE ALL MANAGEMENT SERVICES 401(K) PLAN 2020 820899730 2021-07-16 ABOVE ALL MANAGEMENT SERVICES INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561110
Sponsor’s telephone number 4073084701
Plan sponsor’s address 457 JORDAN STUART CIRCLE, APT 213, APOPKA, FL, 32703

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Hill Justin A Vice President 1832 Rushwood Court, Orlando, FL, 32818
FRANCIS PATRICIA Director 1832 Rushwood Ct, ORLANDO, FL, 32818
Riley Omar Secretary 2604 plumberry ave, ocoee, FL, 34761
RILEY LAUREN President 120 green branch blvd, groveland, FL, 34736
Riley Patrick Treasurer 2604 plumberry ave, ocoee, FL, 34761
RILEY LAUREN Agent 120 green branch blvd, groveland, FL, 34736

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 120 green branch blvd, groveland, FL 34736 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 120 green branch blvd, groveland, FL 34736 -
CHANGE OF MAILING ADDRESS 2024-04-29 120 green branch blvd, groveland, FL 34736 -
REINSTATEMENT 2018-10-16 - -
REGISTERED AGENT NAME CHANGED 2018-10-16 RILEY, LAUREN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-12-08 - -
NAME CHANGE AMENDMENT 2017-09-28 ABOVE ALL MANAGEMENT SERVICES INC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-10-16
Amendment 2017-12-08
Name Change 2017-09-28
Domestic Profit 2017-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9712348509 2021-03-12 0491 PPS 499 N State Road 434 Ste 2061, Altamonte Springs, FL, 32714-1006
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3070
Loan Approval Amount (current) 3070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32714-1006
Project Congressional District FL-07
Number of Employees 3
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3101.51
Forgiveness Paid Date 2022-03-29
3792287401 2020-05-08 0491 PPP 457 JORDAN STUART CIR APT 213, APOPKA, FL, 32703
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13070
Loan Approval Amount (current) 3070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32703-0001
Project Congressional District FL-07
Number of Employees 3
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3095.49
Forgiveness Paid Date 2021-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State