Search icon

FULL SERVICE BOOKKEEPING BY ANNA INC. - Florida Company Profile

Company Details

Entity Name: FULL SERVICE BOOKKEEPING BY ANNA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FULL SERVICE BOOKKEEPING BY ANNA 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: 03 Jan 2018 (7 years ago)
Document Number: P18000000866
FEI/EIN Number 38-4056538

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

Address: 436 LOCK RD, DEERFIELD BEACH, FL, 33442, US
Mail Address: 436 LOCK RD, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGDANOVA ANASTASIA President 436 LOCK RD, DEERFIELD BEACH, FL, 33442
BOGDANOVA ANASTASIA Agent 436 LOCK RD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-17 436 LOCK RD, 100, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2019-01-17 436 LOCK RD, 100, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-17 436 LOCK RD, 100, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-01-17
Domestic Profit 2018-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5085868209 2020-08-07 0455 PPP 436 Lock rd 100, deerfield beach, FL, 33442-1803
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2726
Loan Approval Amount (current) 2726
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address deerfield beach, BROWARD, FL, 33442-1803
Project Congressional District FL-23
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2751.92
Forgiveness Paid Date 2021-07-21
6108928506 2021-03-02 0455 PPS 436 Lock Rd Apt 100, Deerfield Beach, FL, 33442-1861
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2726
Loan Approval Amount (current) 2726
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 Deerfield Beach, BROWARD, FL, 33442-1861
Project Congressional District FL-23
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2751.92
Forgiveness Paid Date 2022-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State