Search icon

BACK OFFICE PROVIDERS INC. - Florida Company Profile

Company Details

Entity Name: BACK OFFICE PROVIDERS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BACK OFFICE PROVIDERS INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 11 Dec 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (3 years ago)
Document Number: P18000100490
FEI/EIN Number 83-2826601

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

Address: 8 BROADWAY AVE, KISSIMMEE, FL 34741
Mail Address: 505 Claremont Pkwy, bronx, NY 10457
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAROKHZADEH, FARZIN Agent 8 BROADWAY AVE, KISSIMMEE, FL 34741
FAROKHZADEH, FARZIN President 8 BROADWAY AVE, KISSIMMEE, FL 34741

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-07-17 8 BROADWAY AVE, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 8 BROADWAY AVE, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 8 BROADWAY AVE, KISSIMMEE, FL 34741 -
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 FAROKHZADEH, FARZIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-02-12
Domestic Profit 2018-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6700587710 2020-05-01 0455 PPP 1621 collins ave 516, miami beach, FL, 33139
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39000
Loan Approval Amount (current) 39000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address miami beach, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39601.25
Forgiveness Paid Date 2021-11-22

Date of last update: 16 Feb 2025

Sources: Florida Department of State