Search icon

CASH MANAGEMENT SOLUTIONS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CASH MANAGEMENT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Aug 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Oct 2022 (3 years ago)
Document Number: P95000061812
FEI/EIN Number 593490325
Address: 8285 BRYAN DAIRY ROAD, SUITE 225, LARGO, FL, 33777, US
Mail Address: 8285 BRYAN DAIRY ROAD, SUITE 225, LARGO, FL, 33777, US
ZIP code: 33777
City: Seminole
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4121087
State:
NEW YORK

Key Officers & Management

Name Role Address
RIGAKOS ARMINDA Director 8285 BRYAN DAIRY ROAD, SUITE 225, LARGO, FL, 33777
CASH JACQUELINE Director 8285 BRYAN DAIRY ROAD, SUITE 225, LARGO, FL, 33777
CASH JACQUELINE Chairman 8285 BRYAN DAIRY ROAD, SUITE 225, LARGO, FL, 33777
GRANTGES TERENCE Exec 8285 BRYAN DAIRY ROAD, SUITE 225, LARGO, FL, 33777
CASH JACQUELINE Agent 8285 BRYAN DAIRY ROAD, SUITE 225, LARGO, FL, 33777

Form 5500 Series

Employer Identification Number (EIN):
593490325
Plan Year:
2010
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
75
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2022-10-14 - -
AMENDMENT 2022-10-10 - -
REGISTERED AGENT NAME CHANGED 2022-02-23 CASH, JACQUELINE -
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 14450 46TH ST. NORTH,, SUITE 112, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2018-12-19 14450 46TH ST. NORTH,, SUITE 112, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-19 14450 46TH ST. NORTH,, SUITE 112, CLEARWATER, FL 33762 -
REINSTATEMENT 2000-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 2000-09-13 - -
REINSTATEMENT 1998-02-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-01-28
Amendment 2022-10-14
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-28

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
270000.00
Total Face Value Of Loan:
270000.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$270,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$270,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$272,352.33
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $270,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State