Search icon

CAROL LYNN MONVILLE, C.P.A., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAROL LYNN MONVILLE, C.P.A., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Dec 1996 (29 years ago)
Document Number: P96000101414
FEI/EIN Number 593425418
Address: 1768 Innfields Court, The Villages, FL, 32, The Villages, FL, 32163, US
Mail Address: 1768 Innfields Court, The Villages, FL, 32, The Villages, FL, 32163, US
ZIP code: 32163
City: The Villages
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Monville-Stidd Carol Agent 1768 Innfields Court, The Villages, FL, 32, The Villages, FL, 32163
MONVILLE-STIDD carol President 1768 Innfields Court, The Villages, FL, 32, The Villages, FL, 32163

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-02 1768 Innfields Court, The Villages, FL, 32163, United States, The Villages, FL 32163 -
CHANGE OF MAILING ADDRESS 2021-03-02 1768 Innfields Court, The Villages, FL, 32163, United States, The Villages, FL 32163 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 1768 Innfields Court, The Villages, FL, 32163, United States, The Villages, FL 32163 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000873225 TERMINATED 1000000498409 SARASOTA 2013-04-24 2023-05-03 $ 343.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-02

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
26000.00
Total Face Value Of Loan:
26000.00
Date:
2020-04-28
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:
26000.00
Total Face Value Of Loan:
26000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$26,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$26,237.61
Servicing Lender:
Cadence Bank
Use of Proceeds:
Payroll: $26,000
Jobs Reported:
2
Initial Approval Amount:
$35,332
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,484.12
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $35,330
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State