Search icon

CENTRAL FLORIDA TAX AND ACCOUNTING SERVICES, INC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA TAX AND ACCOUNTING SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA TAX AND ACCOUNTING 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: 07 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2022 (3 years ago)
Document Number: P19000003049
FEI/EIN Number 83-3127249

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

Address: 1322 N PINE HILLS RD, ORLANDO, FL, 32808
Mail Address: 1322 N PINE HILLS RD, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANOLI ANEES President 3770 Spear Point Dr, Orlando, FL, 32837
A Tanoli Anees A Agent 1322 N PINE HILLS RD, ORLANDO, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000127164 PROFESSIONAL ACCOUNTING,TAX AND ADVISORY NETWORK ACTIVE 2024-10-15 2029-12-31 - 1322 NORTH PINE HILLS RD, ORLANDO, FL, 32808
G19000055514 A A ALI EXPIRED 2019-05-07 2024-12-31 - 1322 N. PINE HILLS ROAD, ORLANDO, FL, 32808
G19000008608 PTH FINANCIAL & INSURANCE EXPIRED 2019-01-16 2024-12-31 - 20812 S DIXIE HWY, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 1322 N PINE HILLS RD, ORLANDO, FL 32808 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1322 N PINE HILLS RD, ORLANDO, FL 32808 -
REINSTATEMENT 2022-10-19 - -
REGISTERED AGENT NAME CHANGED 2022-10-19 A Tanoli, Anees A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
AKBAR A. ALI AND A.A. ALI CPA, P.A., Petitioners v. CENTRAL FLORIDA TAX AND ACCOUNTING SERVICES, INC., Respondent. 6D2024-2783 2024-12-31 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-011761

Parties

Name AKBAR A. ALI
Role Petitioner
Status Active
Representations Jason Phillips
Name A.A. ALI CPA, P.A.
Role Petitioner
Status Active
Representations Jason Phillips
Name CENTRAL FLORIDA TAX AND ACCOUNTING SERVICES, INC
Role Respondent
Status Active
Representations Richard Ian Segal, Ana H Barban, Meliza Yumang Miller, Micayla Roth, Anthony Nestor Legendre
Name Hon. John E. Jordan, III
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
On Behalf Of AKBAR A. ALI
Docket Date 2025-01-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of AKBAR A. ALI
View View File
Docket Date 2024-12-31
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Petitioner shall forward the required $300.00 filing fee or, if applicable, a motion to proceed in forma pauperis with an affidavit of indigency. A form motion for this purpose may be found on this Court's website at https://6dca.flcourts.gov/Clerk-s-Office/Forms, and a copy of this form motion is enclosed with this order if served by mail. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of AKBAR A. ALI
View View File
Docket Date 2024-12-31
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of AKBAR A. ALI
View View File
Docket Date 2024-12-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AKBAR A. ALI
View View File
AKBAR A. ALI, JBARA CONSULTING, LLC, A,A. ALI, CPA,, PA. A., MALIKA ALI, Appellant(s) v. CENTRAL FLORIDA TAX AND ACCOUNTING SERVICES, INC., Appellee(s). 6D2024-0287 2024-02-12 Open
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-011761-O

Parties

Name AKBAR A. ALI
Role Appellant
Status Active
Representations STEPHEN B. SAMBOL, ESQ., MARK VAN VALKENBURGH, ESQ., ERIN J. O'LEARY, ESQ., HON. JERAMY C. BEASLEY, Jason Phillips
Name JBARA CONSULTING, LLC
Role Appellant
Status Active
Representations STEPHEN B. SAMBOL, ESQ., MARK VAN VALKENBURGH, ESQ., HON. JERAMY C. BEASLEY, Jason Phillips
Name A,A. ALI, CPA,, PA. A.
Role Appellant
Status Active
Representations STEPHEN B. SAMBOL, ESQ., MARK VAN VALKENBURGH, ESQ., HON. JERAMY C. BEASLEY, Jason Phillips
Name MALIKA ALI
Role Appellant
Status Active
Representations HON. JERAMY C. BEASLEY, MARK VAN VALKENBURGH, ESQ., STEPHEN B. SAMBOL, ESQ., Jason Phillips
Name CENTRAL FLORIDA TAX AND ACCOUNTING SERVICES, INC
Role Appellee
Status Active
Representations RICHARD I. SEGAL, ESQ.
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTRAL FLORIDA TAX AND ACCOUNTING SERVICES, INC.
Docket Date 2024-08-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of AKBAR A. ALI
Docket Date 2024-07-29
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of AKBAR A. ALI
View View File
Docket Date 2024-07-18
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO MOTION FOR REVIEW OF "ORDER DENYING DEFENDANTS' MOTION TO STAY PLAINTIFF'S PUNITIVE DAMAGES CLAIMS AND ALL RELATED DISCOVERY PERTAINING TO PLAINTIFF'S PUNITIVE DAMAGES CLAIMS"
On Behalf Of CENTRAL FLORIDA TAX AND ACCOUNTING SERVICES, INC.
View View File
Docket Date 2024-07-18
Type Brief
Subtype Appendix (Amended)
Description Amended Appendix (VOL. 2 OF 2)
On Behalf Of CENTRAL FLORIDA TAX AND ACCOUNTING SERVICES, INC.
View View File
Docket Date 2024-07-08
Type Order
Subtype Order to File Response
Description Appellee shall serve a response to the motion for stay within ten days from the date of this order.
View View File
Docket Date 2024-07-02
Type Order
Subtype Amended/Corrected Order
Description This court's order dated June 28, 2024, was issued in error, and is hereby vacated.
View View File
Docket Date 2024-07-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of AKBAR A. ALI
Docket Date 2024-06-28
Type Motions Other
Subtype Motion For Review
Description MOTION FOR REVIEW OF "ORDER DENYING DEFENDANTS' MOTION TO STAY PLAINTIFF'S PUNITIVE DAMAGES CLAIMS AND ALL RELATED DISCOVERY PERTAINING TO PLAINTIFF'S PUNITIVE DAMAGES CLAIMS"
On Behalf Of AKBAR A. ALI
Docket Date 2024-06-28
Type Motion
Subtype Appendix
Description Appendix to Motion
On Behalf Of AKBAR A. ALI
View View File
Docket Date 2024-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time to serve answer brief is granted. The answer brief shall be served within one hundred days from the date of this order. Within ninety days from the date of this order, the parties shall serve a status report to indicate whether the settlement agreement has been approved such that this appeal can be resolved.
View View File
Docket Date 2024-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of CENTRAL FLORIDA TAX AND ACCOUNTING SERVICES, INC.
Docket Date 2024-05-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 14- AB due 06/11/24
On Behalf Of CENTRAL FLORIDA TAX AND ACCOUNTING SERVICES, INC.
Docket Date 2024-04-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB due 05/28/24
On Behalf Of CENTRAL FLORIDA TAX AND ACCOUNTING SERVICES, INC.
Docket Date 2024-03-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AKBAR A. ALI
Docket Date 2024-03-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of AKBAR A. ALI
Docket Date 2024-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of AKBAR A. ALI
Docket Date 2024-02-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of AKBAR A. ALI
Docket Date 2024-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AKBAR A. ALI
Docket Date 2024-02-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of AKBAR A. ALI
Docket Date 2024-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AKBAR A. ALI
Docket Date 2024-09-09
Type Order
Subtype Order on Motion For Review
Description The motion to review the lower tribunal's order denying the motion for stay is granted to the extent that this court has reviewed the lower tribunal's order and declines to overturn it or otherwise grant a stay pending appeal.
View View File
Docket Date 2024-06-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description **VACATED** The appendices to the answer brief do not comply with Florida Rule of Appellate Procedure 9.220(c) because they are not bookmarked. Appellant shall file corrected appendices within ten days from the date of this order.
View View File
Docket Date 2024-06-28
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of CENTRAL FLORIDA TAX AND ACCOUNTING SERVICES, INC.
View View File
Docket Date 2024-03-06
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified finalorder, governed by Florida Rule of Appellate Procedure 9.130. The initial briefand appendix shall be served within twenty days of the date of this order. Theappellee(s) shall serve the answer brief(s) within thirty days of service of theinitial brief.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-10-19
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-20
Domestic Profit 2019-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7041347207 2020-04-28 0491 PPP 1322 N Pine Hills Road, ORLANDO, FL, 32808-4832
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79900
Loan Approval Amount (current) 79900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32808-4832
Project Congressional District FL-10
Number of Employees 10
NAICS code 541219
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80656.83
Forgiveness Paid Date 2021-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State