Search icon

ACCOUNTING WISE, INC. - Florida Company Profile

Company Details

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

ACCOUNTING WISE, 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: 27 Dec 2017 (7 years ago)
Document Number: P17000101042
FEI/EIN Number 90-1077424

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

Mail Address: 1032 E BRANDON BLVD, BRANDON, FL, 33511, US
Address: 1032 E BRANDON BLVD, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ DAN T President 1032 E BRANDON BLVD, BRANDON, FL, 33511
GOMEZ DAN T Agent 1032 E BRANDON BLVD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-04 1032 E BRANDON BLVD, SUITE 6761, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2022-01-04 1032 E BRANDON BLVD, SUITE 6761, Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 1032 E BRANDON BLVD, SUITE 6761, BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
Domestic Profit 2017-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2852178408 2021-02-04 0455 PPS 2046 Treasure Coast Plz, Vero Beach, FL, 32960-0927
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32960-0927
Project Congressional District FL-08
Number of Employees 1
NAICS code 541211
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12571.92
Forgiveness Paid Date 2021-09-09
4345017404 2020-05-08 0455 PPP 2046 Treasure Coast Plaza Suite A 352, Vero Beach, FL, 32961
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32961-0001
Project Congressional District FL-08
Number of Employees 1
NAICS code 541211
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12602.74
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State