Search icon

FORD & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: FORD & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORD & ASSOCIATES, 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: 10 Jul 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jun 2016 (9 years ago)
Document Number: P98000061190
FEI/EIN Number 593521109

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

Address: 109 SOUTH MACDILL AVENUE, TAMPA, FL, 33609-3128, US
Mail Address: 109 SOUTH MACDILL AVENUE, TAMPA, FL, 33609-3128, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001620198 109 S. MACDILL AVENUE, TAMPA, FL, 33609 109 S. MACDILL AVENUE, TAMPA, FL, 33609 813-874-6621

Filings since 2025-02-27

Form type MA-A
File number 867-01644
Filing date 2025-02-27
Reporting date 2024-12-31
File View File

Filings since 2024-04-01

Form type MA-A
File number 867-01644
Filing date 2024-04-01
Reporting date 2023-12-31
File View File

Filings since 2023-02-09

Form type MA/A
File number 867-01644
Filing date 2023-02-09
File View File

Filings since 2023-01-11

Form type MA-A
File number 867-01644
Filing date 2023-01-11
Reporting date 2022-12-31
File View File

Filings since 2022-06-29

Form type MA-A
File number 867-01644
Filing date 2022-06-29
Reporting date 2021-12-31
File View File

Filings since 2021-03-03

Form type MA-A
File number 867-01644
Filing date 2021-03-03
Reporting date 2020-12-31
File View File

Filings since 2020-06-01

Form type MA-A
File number 867-01644
Filing date 2020-06-01
Reporting date 2019-12-31
File View File

Filings since 2019-06-03

Form type MA-A
File number 867-01644
Filing date 2019-06-03
Reporting date 2018-12-31
File View File

Filings since 2018-02-09

Form type MA-A
File number 867-01644
Filing date 2018-02-09
Reporting date 2017-12-31
File View File

Filings since 2017-01-30

Form type MA-A
File number 867-01644
Filing date 2017-01-30
Reporting date 2016-12-31
File View File

Filings since 2016-12-19

Form type MA/A
File number 867-01644
Filing date 2016-12-19
File View File

Filings since 2016-12-06

Form type MA-I/A
File number 868-04765
Filing date 2016-12-06
File View File

Filings since 2015-01-27

Form type MA-I
File number 868-04765
Filing date 2015-01-27
File View File

Filings since 2015-01-27

Form type MA-I
File number 868-04765
Filing date 2015-01-27
File View File

Filings since 2015-01-27

Form type MA-I
File number 868-04765
Filing date 2015-01-27
File View File

Filings since 2015-01-26

Form type MA
File number 867-01644
Filing date 2015-01-26
File View File

Key Officers & Management

Name Role Address
Reed William Secretary 109 SOUTH MACDILL AVENUE, TAMPA, FL, 336093128
Reed William Vice President 109 SOUTH MACDILL AVENUE, TAMPA, FL, 336093128
FORD JANE G Agent 109 SOUTH MACDILL AVENUE, TAMPA, FL, 336093128
FORD JERRY W Director 109 SOUTH MACDILL AVE, TAMPA, FL, 336093128
FORD JANE G Secretary 109 SOUTH MACDILL AVE, TAMPA, FL, 336093128
FORD JANE G Treasurer 109 SOUTH MACDILL AVE, TAMPA, FL, 336093128
FORD JONATHAN W Secretary 109 SOUTH MACDILL AVENUE, TAMPA, FL, 336093128
FORD JONATHAN W Vice President 109 SOUTH MACDILL AVENUE, TAMPA, FL, 336093128

Events

Event Type Filed Date Value Description
AMENDMENT 2016-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-08 109 SOUTH MACDILL AVENUE, TAMPA, FL 33609-3128 -
CHANGE OF MAILING ADDRESS 2010-03-08 109 SOUTH MACDILL AVENUE, TAMPA, FL 33609-3128 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-10 109 SOUTH MACDILL AVENUE, TAMPA, FL 33609-3128 -
REGISTERED AGENT NAME CHANGED 2009-07-10 FORD, JANE G -
REINSTATEMENT 2000-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-05
AMENDED ANNUAL REPORT 2021-09-14
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7416667304 2020-04-30 0455 PPP 109 South MacDill Avenue, TAMPA, FL, 33609-3128
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86697.95
Loan Approval Amount (current) 86697.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33609-3128
Project Congressional District FL-14
Number of Employees 5
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224465
Originating Lender Name The First Bank
Originating Lender Address Fort Walton Beach, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87307.24
Forgiveness Paid Date 2021-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State